Advanced company searchLink opens in new window

CHASE WINDOW COMPANY HOLDINGS LIMITED

Company number 07445537

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)
21 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
02 Jun 2016 AR01 Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
22 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
29 Apr 2015 DISS40 Compulsory strike-off action has been discontinued
28 Apr 2015 AR01 Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
27 Apr 2015 CH01 Director's details changed for Mr Gary Woodhatch on 20 April 2015
22 Apr 2015 AD01 Registered office address changed from 54 Sun Street Waltham Abbey Essex EN9 1EJ to 147a High Street Waltham Cross Herts EN8 7AP on 22 April 2015
24 Mar 2015 GAZ1 First Gazette notice for compulsory strike-off
22 Sep 2014 AA Accounts for a dormant company made up to 31 March 2014
23 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
09 Dec 2013 AR01 Annual return made up to 19 November 2013 with full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
22 Nov 2012 AR01 Annual return made up to 19 November 2012 with full list of shareholders
16 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012
29 Nov 2011 AR01 Annual return made up to 19 November 2011 with full list of shareholders
29 Nov 2011 CH01 Director's details changed for Mr Gary Woodhatch on 19 November 2011
24 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
07 Sep 2011 AD01 Registered office address changed from 7 Mill Street Maidstone Kent ME15 6XW United Kingdom on 7 September 2011
16 Feb 2011 AA01 Current accounting period shortened from 29 February 2012 to 31 March 2011
17 Jan 2011 SH01 Statement of capital following an allotment of shares on 13 December 2010
  • GBP 101
10 Jan 2011 AA01 Current accounting period extended from 30 November 2011 to 29 February 2012
15 Dec 2010 AP01 Appointment of Gary Woodhatch as a director
19 Nov 2010 TM01 Termination of appointment of Yomtov Eliezer Jacobs as a director
19 Nov 2010 NEWINC Incorporation