- Company Overview for CHASE GREEN (WAENAVON) LIMITED (07458452)
- Filing history for CHASE GREEN (WAENAVON) LIMITED (07458452)
- People for CHASE GREEN (WAENAVON) LIMITED (07458452)
- Charges for CHASE GREEN (WAENAVON) LIMITED (07458452)
- More for CHASE GREEN (WAENAVON) LIMITED (07458452)
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) |
---|---|---|---|
13 Oct 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Aug 2015 | AAMD | Amended accounts for a small company made up to 31 December 2014 | |
30 Jun 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Jun 2015 | DS01 | Application to strike the company off the register | |
17 Jun 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
12 Dec 2014 | AR01 |
Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2014-12-12
|
|
31 Jul 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
14 May 2014 | TM01 | Termination of appointment of Martin Jewell as a director | |
11 Dec 2013 | AR01 |
Annual return made up to 2 December 2013 with full list of shareholders
Statement of capital on 2013-12-11
|
|
12 Aug 2013 | AA | Full accounts made up to 31 December 2012 | |
11 Jun 2013 | AP01 | Appointment of Mr Lawrence Peter Marsh as a director | |
23 Apr 2013 | AP03 | Appointment of Mr Philip Anthony Burroughs as a secretary | |
12 Apr 2013 | AP01 | Appointment of Mr Philip Anthony Burroughs as a director | |
10 Apr 2013 | TM02 | Termination of appointment of Anthony Carey as a secretary | |
17 Jan 2013 | AR01 | Annual return made up to 2 December 2012 with full list of shareholders | |
21 Aug 2012 | AA | Full accounts made up to 31 December 2011 | |
20 Dec 2011 | AR01 | Annual return made up to 2 December 2011 with full list of shareholders | |
20 Dec 2011 | CH01 | Director's details changed for Nicolas Sean Warren on 20 December 2011 | |
20 Dec 2011 | CH01 | Director's details changed for Richard John Lotherington on 20 December 2011 | |
20 Dec 2011 | CH03 | Secretary's details changed for Anthony John Carey on 20 December 2011 | |
20 Dec 2011 | CH01 | Director's details changed for Anthony John Carey on 20 December 2011 | |
20 Dec 2011 | CH01 | Director's details changed for Mr Martin Frank Jewell on 20 December 2011 | |
09 Apr 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
09 Apr 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
18 Feb 2011 | MEM/ARTS | Memorandum and Articles of Association |