Advanced company searchLink opens in new window

CHASE RECYCLING SOLUTIONS LIMITED

Company number 07729445

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)
08 Oct 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Jul 2019 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jul 2019 DS01 Application to strike the company off the register
21 May 2019 AA Unaudited abridged accounts made up to 31 December 2018
12 Oct 2018 MR04 Satisfaction of charge 077294450001 in full
01 Oct 2018 AP03 Appointment of Ashley Harris as a secretary on 28 September 2018
01 Oct 2018 AP01 Appointment of Mr David William Harris as a director on 28 September 2018
01 Oct 2018 TM01 Termination of appointment of Stephen William Graham Chase as a director on 28 September 2018
01 Oct 2018 TM01 Termination of appointment of Jessica Joan Baker as a director on 28 September 2018
01 Oct 2018 TM02 Termination of appointment of Jessica Joan Baker as a secretary on 28 September 2018
22 Jun 2018 CS01 Confirmation statement made on 22 June 2018 with updates
22 Jun 2018 PSC02 Notification of Chase Plastics Limited as a person with significant control on 7 June 2018
22 Jun 2018 PSC07 Cessation of Stephen William Graham Chase as a person with significant control on 7 June 2018
22 Jun 2018 PSC07 Cessation of Jessica Joan Baker as a person with significant control on 7 June 2018
22 Jun 2018 AD01 Registered office address changed from Fengate Drove Weeting Brandon Norfolk IP27 0PW to Mile End Works London Road Brandon IP27 0NE on 22 June 2018
07 Jun 2018 AA Unaudited abridged accounts made up to 31 December 2017
10 Aug 2017 CS01 Confirmation statement made on 4 August 2017 with no updates
20 Apr 2017 AA Total exemption full accounts made up to 31 December 2016
03 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
10 Aug 2016 CS01 Confirmation statement made on 4 August 2016 with updates
03 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
17 Aug 2015 AR01 Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 2
05 Jan 2015 MR01 Registration of charge 077294450001, created on 24 December 2014
12 Aug 2014 AR01 Annual return made up to 4 August 2014 with full list of shareholders
Statement of capital on 2014-08-12
  • GBP 2
22 Apr 2014 AA Total exemption small company accounts made up to 31 December 2013