Advanced company searchLink opens in new window

CHESTER PROPERTIES ASSET MANAGEMENT NO.4 LIMITED

Company number 07326845

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)
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
  • LRESSP ‐ Special resolution to wind up on 2018-03-14
02 Jan 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 100
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
  • GBP 100
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
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