Advanced company searchLink opens in new window

CHAFFINCH LIMITED

Company number 07570680

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 Mar 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Jan 2017 GAZ1(A) First Gazette notice for voluntary strike-off
21 Dec 2016 DS01 Application to strike the company off the register
13 Apr 2016 AR01 Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1
21 Sep 2015 AA Accounts for a dormant company made up to 31 March 2015
16 Apr 2015 AR01 Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1
05 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
20 Oct 2014 AD01 Registered office address changed from 38 Knowles Hill Road Newton Abbot Devon TQ12 2PR to Newhouse Barton Ipplepen Newton Abbot Devon TQ12 5UN on 20 October 2014
15 Apr 2014 AR01 Annual return made up to 21 March 2014 with full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1
09 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
17 Apr 2013 AR01 Annual return made up to 21 March 2013 with full list of shareholders
14 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
19 Apr 2012 AR01 Annual return made up to 21 March 2012 with full list of shareholders
19 Apr 2012 AD01 Registered office address changed from Newhouse Barton Ipplepen Newton Abbot Devon TQ12 5UN on 19 April 2012
20 Apr 2011 AD01 Registered office address changed from 16 Churchill Way Cardiff CF10 2DX United Kingdom on 20 April 2011
15 Apr 2011 AP01 Appointment of Zoe Jean Brooks as a director
13 Apr 2011 CERTNM Company name changed goldrail LIMITED\certificate issued on 13/04/11
  • RES15 ‐ Change company name resolution on 2011-03-31
13 Apr 2011 CONNOT Change of name notice
22 Mar 2011 TM01 Termination of appointment of Graham Stephens as a director
21 Mar 2011 NEWINC Incorporation