Advanced company searchLink opens in new window

CHILLI MUSIC LIMITED

Company number 07423419

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)
19 Apr 2015 GAZ2 Final Gazette dissolved following liquidation
19 Jan 2015 4.72 Return of final meeting in a creditors' voluntary winding up
19 Jan 2015 4.68 Liquidators' statement of receipts and payments to 31 December 2014
29 Apr 2014 4.68 Liquidators' statement of receipts and payments to 9 April 2014
25 Apr 2013 2.24B Administrator's progress report to 5 March 2013
10 Apr 2013 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
06 Feb 2013 2.24B Administrator's progress report to 28 December 2012
18 Sep 2012 2.23B Result of meeting of creditors
18 Sep 2012 2.23B Result of meeting of creditors
03 Sep 2012 2.17B Statement of administrator's proposal
20 Aug 2012 2.16B Statement of affairs with form 2.14B
24 Jul 2012 AD01 Registered office address changed from 3.2 Riverside Business Park Natland Road Kendal Cumbria LA9 7LR on 24 July 2012
18 Jul 2012 2.12B Appointment of an administrator
14 Feb 2012 TM01 Termination of appointment of Jack Cresswell as a director on 12 January 2012
26 Jan 2012 ANNOTATION Rectified TM01 was removed from the public register on 20/03/2012 as it is invalid or ineffective
18 Jan 2012 AP01 Appointment of Mr Paul Bradford as a director on 12 January 2012
12 Dec 2011 AP03 Appointment of Stephen John Kitchen as a secretary on 11 November 2011
16 Nov 2011 SH01 Statement of capital following an allotment of shares on 11 November 2011
  • GBP 110.00
16 Nov 2011 TM02 Termination of appointment of Paul Bradford as a secretary on 11 November 2011
09 Nov 2011 AR01 Annual return made up to 29 October 2011 with full list of shareholders
01 Nov 2011 AD01 Registered office address changed from 1st Floor Liston Exchange Cromwell Gardens Marlow SL7 1BG United Kingdom on 1 November 2011
20 Oct 2011 AA Full accounts made up to 31 March 2011
19 Jan 2011 AP01 Appointment of Stephen John Kitchen as a director
14 Dec 2010 SH08 Change of share class name or designation
07 Dec 2010 AA01 Current accounting period shortened from 31 October 2011 to 31 March 2011