- Company Overview for CHESTER PROPERTIES ASSET MANAGEMENT NO.4 LIMITED (07326845)
- Filing history for CHESTER PROPERTIES ASSET MANAGEMENT NO.4 LIMITED (07326845)
- People for CHESTER PROPERTIES ASSET MANAGEMENT NO.4 LIMITED (07326845)
- Insolvency for CHESTER PROPERTIES ASSET MANAGEMENT NO.4 LIMITED (07326845)
- More for CHESTER PROPERTIES ASSET MANAGEMENT NO.4 LIMITED (07326845)
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) |
---|---|---|---|
15 Aug 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
15 May 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
28 Mar 2018 | AD01 | Registered office address changed from 7 Buckham Thorns Road Westerham TN16 1ET England to C/O a R Insolvency PO Box 797 51 Oakwood Avenue Borehamwood Hertfordshire WD6 9NE on 28 March 2018 | |
22 Mar 2018 | LIQ01 | Declaration of solvency | |
22 Mar 2018 | 600 | Appointment of a voluntary liquidator | |
22 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
02 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
23 Oct 2017 | AA | Micro company accounts made up to 31 March 2017 | |
08 Aug 2017 | AD01 | Registered office address changed from 2 Brook Place Cottages Ide Hill Sevenoaks Kent TN14 6BL to 7 Buckham Thorns Road Westerham TN16 1ET on 8 August 2017 | |
08 Aug 2017 | CS01 | Confirmation statement made on 27 July 2017 with no updates | |
02 Nov 2016 | AA | Micro company accounts made up to 31 March 2016 | |
01 Aug 2016 | CS01 | Confirmation statement made on 27 July 2016 with updates | |
28 Oct 2015 | AA | Micro company accounts made up to 31 March 2015 | |
03 Aug 2015 | AR01 |
Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
|
|
03 Aug 2015 | AD02 | Register inspection address has been changed from 28 Grosvenor Street London W1K 4QR England to Room 366 Linen Hall Regent Street London W1B 5TF | |
03 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
06 Aug 2014 | AR01 |
Annual return made up to 27 July 2014 with full list of shareholders
Statement of capital on 2014-08-06
|
|
06 Aug 2014 | AD03 | Register(s) moved to registered inspection location 28 Grosvenor Street London W1K 4QR | |
06 Aug 2014 | AD02 | Register inspection address has been changed to 28 Grosvenor Street London W1K 4QR | |
19 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
02 Aug 2013 | AR01 |
Annual return made up to 27 July 2013 with full list of shareholders
|
|
22 Mar 2013 | AD01 | Registered office address changed from 32 Brook Street London W1K 5DL United Kingdom on 22 March 2013 | |
14 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
02 Aug 2012 | AR01 | Annual return made up to 27 July 2012 with full list of shareholders | |
15 Mar 2012 | TM01 | Termination of appointment of Jameson Hopkins as a director |