Advanced company searchLink opens in new window

CHAMELEON ART PRODUCTS LIMITED

Company number 08258913

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)
23 Apr 2024 LIQ03 Liquidators' statement of receipts and payments to 13 February 2024
24 Apr 2023 LIQ03 Liquidators' statement of receipts and payments to 13 February 2023
13 Sep 2022 600 Appointment of a voluntary liquidator
08 Sep 2022 AD01 Registered office address changed from 3 the Courtyard Harris Business Park Hanbury Road Stoke Prior Bromsgrove B60 4DJ to C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG on 8 September 2022
31 Aug 2022 LIQ07 Removal of liquidator by creditors
31 Aug 2022 LIQ07 Removal of liquidator by creditors
28 Jul 2022 MR04 Satisfaction of charge 082589130002 in full
01 Mar 2022 AD01 Registered office address changed from Unit 2.02 High Weald House Glovers End Bexhill East Sussex TN39 5ES England to 3 the Courtyard Harris Business Park Hanbury Road Stoke Prior Bromsgrove B60 4DJ on 1 March 2022
21 Feb 2022 LIQ02 Statement of affairs
21 Feb 2022 600 Appointment of a voluntary liquidator
21 Feb 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-02-14
10 Nov 2021 CS01 Confirmation statement made on 18 October 2021 with updates
18 Mar 2021 AA Total exemption full accounts made up to 30 December 2019
18 Dec 2020 AA01 Previous accounting period shortened from 31 December 2019 to 30 December 2019
27 Nov 2020 CS01 Confirmation statement made on 18 October 2020 with updates
20 Mar 2020 PSC04 Change of details for Mr Michael Frederick Rolfe as a person with significant control on 1 March 2020
20 Mar 2020 PSC04 Change of details for Mr Michael Frederick Rolfe as a person with significant control on 1 March 2020
20 Mar 2020 CH03 Secretary's details changed for Mr John Mark Ingram on 1 March 2020
19 Mar 2020 CH01 Director's details changed for Mr Michael Frederick Rolfe on 1 March 2020
19 Mar 2020 AD01 Registered office address changed from 4a Kingfisher Court, Brambleside Bellbrook Business Park Uckfield East Sussex TN22 1QQ United Kingdom to Unit 2.02 High Weald House Glovers End Bexhill East Sussex TN39 5ES on 19 March 2020
01 Nov 2019 CS01 Confirmation statement made on 18 October 2019 with updates
01 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
14 Nov 2018 PSC04 Change of details for Mr Michael Frederick Rolfe as a person with significant control on 14 November 2018
14 Nov 2018 CS01 Confirmation statement made on 18 October 2018 with updates
14 Nov 2018 CH01 Director's details changed for Mr Michael Frederick Rolfe on 14 November 2017