Advanced company searchLink opens in new window

CHONGMAT LIMITED

Company number 07417303

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)
28 Feb 2020 GAZ2 Final Gazette dissolved following liquidation
28 Nov 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
01 Apr 2019 AD01 Registered office address changed from Regency House 48 Birmingham Road Bromsgrove Worcestershire B61 0DD United Kingdom to 79 Caroline Street Birmingham B3 1UP on 1 April 2019
29 Mar 2019 LIQ02 Statement of affairs
29 Mar 2019 600 Appointment of a voluntary liquidator
29 Mar 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-03-13
27 Mar 2019 CH01 Director's details changed for Mrs Sutita Moseley on 27 March 2019
24 Oct 2018 PSC07 Cessation of Amber Treasure Holdings Limited as a person with significant control on 25 October 2017
24 Oct 2018 CS01 Confirmation statement made on 24 October 2018 with updates
29 Aug 2018 AD01 Registered office address changed from The Wychbury Inn 12-14 Birmingham Road Hagley Stourbridge West Midlands DY9 9LZ to Regency House 48 Birmingham Road Bromsgrove Worcestershire B61 0DD on 29 August 2018
31 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
01 Nov 2017 PSC02 Notification of Amber Treasure Holdings Limited as a person with significant control on 6 April 2016
01 Nov 2017 CS01 Confirmation statement made on 25 October 2017 with updates
31 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
03 Nov 2016 CS01 Confirmation statement made on 25 October 2016 with updates
28 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
26 Oct 2015 AR01 Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
24 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
23 Feb 2015 CH01 Director's details changed for Mrs Sutita Moseley on 16 February 2015
27 Oct 2014 AR01 Annual return made up to 25 October 2014 with full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
03 Sep 2014 CH01 Director's details changed for Mrs Sutita Moseley on 3 September 2014
29 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
09 Jun 2014 CH01 Director's details changed for Mrs Sutita Moseley on 9 June 2014
25 Oct 2013 AR01 Annual return made up to 25 October 2013 with full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
20 Jun 2013 AA Total exemption small company accounts made up to 31 October 2012