- Company Overview for CHAMELEON ART PRODUCTS LIMITED (08258913)
- Filing history for CHAMELEON ART PRODUCTS LIMITED (08258913)
- People for CHAMELEON ART PRODUCTS LIMITED (08258913)
- Charges for CHAMELEON ART PRODUCTS LIMITED (08258913)
- Insolvency for CHAMELEON ART PRODUCTS LIMITED (08258913)
- More for CHAMELEON ART PRODUCTS LIMITED (08258913)
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
|
|
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 |