- Company Overview for CHALCROFT PROPERTY DEVELOPMENTS LIMITED (07819857)
- Filing history for CHALCROFT PROPERTY DEVELOPMENTS LIMITED (07819857)
- People for CHALCROFT PROPERTY DEVELOPMENTS LIMITED (07819857)
- Charges for CHALCROFT PROPERTY DEVELOPMENTS LIMITED (07819857)
- Insolvency for CHALCROFT PROPERTY DEVELOPMENTS LIMITED (07819857)
- More for CHALCROFT PROPERTY DEVELOPMENTS LIMITED (07819857)
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) |
---|---|---|---|
04 Aug 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
04 May 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
25 Mar 2023 | LIQ03 | Liquidators' statement of receipts and payments to 12 March 2023 | |
02 Apr 2022 | LIQ03 | Liquidators' statement of receipts and payments to 12 March 2022 | |
01 Mar 2022 | AD01 | Registered office address changed from Townshend House Crown Road Norwich NR1 3DT to Prospect House Rouen Road Norwich NR1 1RE on 1 March 2022 | |
13 Apr 2021 | LIQ03 | Liquidators' statement of receipts and payments to 12 March 2021 | |
20 May 2020 | LIQ03 | Liquidators' statement of receipts and payments to 12 March 2020 | |
08 Apr 2019 | AD01 | Registered office address changed from 2 Campbells Business Park, Campbells Meadow King's Lynn PE30 4YR England to Townshend House Crown Road Norwich NR1 3DT on 8 April 2019 | |
05 Apr 2019 | 600 | Appointment of a voluntary liquidator | |
05 Apr 2019 | LIQ02 | Statement of affairs | |
05 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
19 Dec 2018 | TM01 | Termination of appointment of Stephen Ashley England as a director on 4 December 2018 | |
22 Oct 2018 | CS01 | Confirmation statement made on 21 October 2018 with no updates | |
05 Apr 2018 | AA | Accounts for a small company made up to 30 June 2017 | |
24 Oct 2017 | CS01 | Confirmation statement made on 21 October 2017 with no updates | |
10 Mar 2017 | AA | Accounts for a small company made up to 30 June 2016 | |
20 Dec 2016 | AD01 | Registered office address changed from Chalcroft Property Developments Limited Hamlin Way King's Lynn Norfolk PE30 4NG to 2 Campbells Business Park, Campbells Meadow King's Lynn PE30 4YR on 20 December 2016 | |
31 Oct 2016 | CS01 | Confirmation statement made on 21 October 2016 with updates | |
20 Apr 2016 | AD03 | Register(s) moved to registered inspection location Flint Buildings 1 Bedding Lane Norwich Norfolk NR3 1RG | |
20 Apr 2016 | AD02 | Register inspection address has been changed from 51 Colegate Norwich Norfolk NR3 1DD to Flint Buildings 1 Bedding Lane Norwich Norfolk NR3 1RG | |
24 Feb 2016 | AD03 | Register(s) moved to registered inspection location 51 Colegate Norwich Norfolk NR3 1DD | |
10 Feb 2016 | AA | Full accounts made up to 30 June 2015 | |
22 Oct 2015 | AR01 |
Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
|
|
14 Apr 2015 | AA | Full accounts made up to 30 June 2014 | |
06 Nov 2014 | AR01 |
Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2014-11-06
|