- Company Overview for CHANCERY WESTGATE LIMITED (07927128)
- Filing history for CHANCERY WESTGATE LIMITED (07927128)
- People for CHANCERY WESTGATE LIMITED (07927128)
- More for CHANCERY WESTGATE LIMITED (07927128)
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) |
---|---|---|---|
01 Nov 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Aug 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Aug 2016 | DS01 | Application to strike the company off the register | |
15 Feb 2016 | AR01 |
Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-02-15
|
|
15 Feb 2016 | CH01 | Director's details changed for Mr Nicholas John Williams on 27 January 2016 | |
16 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
09 Feb 2015 | AR01 |
Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-02-09
|
|
23 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
29 Jul 2014 | AD01 | Registered office address changed from 2 High Street Kingston upon Thames Surrey KT1 1EY to 5 - 9 Eden Street Kingston upon Thames Surrey KT1 1BQ on 29 July 2014 | |
10 Feb 2014 | AR01 |
Annual return made up to 27 January 2014 with full list of shareholders
Statement of capital on 2014-02-10
|
|
18 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
18 Jul 2013 | CERTNM |
Company name changed arrow electrical projects LIMITED\certificate issued on 18/07/13
|
|
01 Feb 2013 | AR01 | Annual return made up to 27 January 2013 with full list of shareholders | |
16 Feb 2012 | AA01 | Current accounting period extended from 31 January 2013 to 31 March 2013 | |
27 Jan 2012 | NEWINC | Incorporation |