Advanced company searchLink opens in new window

CHESAPEAKE BAY TRADING COMPANY LIMITED

Company number 07861261

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)
13 May 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
16 Jan 2014 AP03 Appointment of Capt Jon Marsden as a secretary
16 Jan 2014 TM02 Termination of appointment of Ben Marsden as a secretary
16 Jan 2014 TM01 Termination of appointment of Ben Marsden as a director
16 Jan 2014 AP01 Appointment of Jon Marsden as a director
26 Nov 2013 GAZ1 First Gazette notice for compulsory strike-off
27 Apr 2013 DISS40 Compulsory strike-off action has been discontinued
25 Apr 2013 AR01 Annual return made up to 25 November 2012 with full list of shareholders
Statement of capital on 2013-04-25
  • GBP 1,000
26 Mar 2013 GAZ1 First Gazette notice for compulsory strike-off
08 Jan 2013 TM02 Termination of appointment of Jonathan Marsden as a secretary
30 Apr 2012 CERTNM Company name changed moulsham assets LTD\certificate issued on 30/04/12
  • RES15 ‐ Change company name resolution on 2012-04-28
  • NM01 ‐ Change of name by resolution
30 Apr 2012 SH01 Statement of capital following an allotment of shares on 28 April 2012
  • GBP 70
30 Apr 2012 SH01 Statement of capital following an allotment of shares on 28 April 2012
  • GBP 20
30 Apr 2012 SH01 Statement of capital following an allotment of shares on 28 April 2012
  • GBP 70
30 Apr 2012 SH01 Statement of capital following an allotment of shares on 28 April 2012
  • GBP 70
30 Apr 2012 SH01 Statement of capital following an allotment of shares on 28 April 2012
  • GBP 70
30 Apr 2012 SH01 Statement of capital following an allotment of shares on 28 April 2012
  • GBP 20
29 Apr 2012 AP03 Appointment of Jonathan Marsden as a secretary
29 Apr 2012 AP01 Appointment of Lesley Helen Marsden as a director
28 Apr 2012 AD01 Registered office address changed from 7 Courtaulds Mews High Street Braintree CM7 1FS England on 28 April 2012
28 Apr 2012 SH01 Statement of capital following an allotment of shares on 28 April 2012
  • GBP 580
07 Dec 2011 SH01 Statement of capital following an allotment of shares on 6 December 2011
  • GBP 90
06 Dec 2011 SH01 Statement of capital following an allotment of shares on 6 December 2011
  • GBP 90
06 Dec 2011 AP01 Appointment of Mr Ben Marsden as a director
06 Dec 2011 TM01 Termination of appointment of Jon Marsden as a director