Advanced company searchLink opens in new window

CHANCERY AUTOS LIMITED

Company number 07297801

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Oct 2017 GAZ2 Final Gazette dissolved following liquidation
14 Jul 2017 4.72 Return of final meeting in a creditors' voluntary winding up
17 Mar 2016 AD01 Registered office address changed from 4-6 Chancery Lane Thrapston Kettering Northants NN14 4JL to Wilson Field the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 17 March 2016
16 Mar 2016 4.20 Statement of affairs with form 4.19
16 Mar 2016 600 Appointment of a voluntary liquidator
16 Mar 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-03
22 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
02 Jul 2015 AR01 Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
19 Mar 2015 AA Total exemption small company accounts made up to 31 March 2014
17 Jul 2014 AR01 Annual return made up to 29 June 2014 with full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
23 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
15 Oct 2013 AR01 Annual return made up to 29 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-15
21 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
07 Aug 2012 AR01 Annual return made up to 29 June 2012 with full list of shareholders
21 Jul 2011 AR01 Annual return made up to 29 June 2011 with full list of shareholders
29 Jun 2011 AA Total exemption small company accounts made up to 31 March 2011
22 Jun 2011 AD01 Registered office address changed from Leaholm High Street Denford Northants NN14 4EQ United Kingdom on 22 June 2011
22 Jun 2011 TM01 Termination of appointment of Jason Wilder as a director
22 Jun 2011 AP01 Appointment of Robert William Johnson as a director
07 Jul 2010 AA01 Current accounting period shortened from 30 June 2011 to 31 March 2011
29 Jun 2010 NEWINC Incorporation