- Company Overview for CHASE FM LTD (08723042)
- Filing history for CHASE FM LTD (08723042)
- People for CHASE FM LTD (08723042)
- Insolvency for CHASE FM LTD (08723042)
- More for CHASE FM LTD (08723042)
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) |
---|---|---|---|
02 Jun 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Mar 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
02 Dec 2018 | LIQ03 | Liquidators' statement of receipts and payments to 29 October 2018 | |
30 Nov 2017 | LIQ03 | Liquidators' statement of receipts and payments to 29 October 2017 | |
05 Dec 2016 | 4.68 | Liquidators' statement of receipts and payments to 29 October 2016 | |
15 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
15 Dec 2015 | 600 |
Appointment of a voluntary liquidator
|
|
27 Nov 2015 | 4.20 | Statement of affairs with form 4.19 | |
27 Nov 2015 | 600 | Appointment of a voluntary liquidator | |
28 Oct 2015 | AD01 | Registered office address changed from 14 Jubilee Estate Gorsey Lane Coleshill Birmingham B46 1JU England to Emerald House 20-22 Anchor Road Aldridge Walsall WS9 8PH on 28 October 2015 | |
27 Oct 2015 | AD01 | Registered office address changed from 1 Linhey Close Kingsbridge Devon TQ7 1LL to 14 Jubilee Estate Gorsey Lane Coleshill Birmingham B46 1JU on 27 October 2015 | |
27 Oct 2015 | AR01 |
Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
|
|
08 Jul 2015 | AA | Total exemption full accounts made up to 28 February 2015 | |
22 Jun 2015 | AD01 | Registered office address changed from 14 Jubilee Estate Gorsey Lane Coleshill Birmingham North Warwickshire B46 1JU to 1 Linhey Close Kingsbridge Devon TQ7 1LL on 22 June 2015 | |
07 May 2015 | TM01 | Termination of appointment of a director | |
28 Feb 2015 | TM01 | Termination of appointment of Nicholas Harman Coulborn as a director on 28 February 2015 | |
20 Oct 2014 | AR01 |
Annual return made up to 8 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
|
|
20 Oct 2014 | CH01 | Director's details changed for Mr David Ian Ingram on 1 March 2014 | |
20 Oct 2014 | CH01 | Director's details changed for Mr Nicholas Harman Coulborn on 1 March 2014 | |
26 Sep 2014 | AA01 | Current accounting period extended from 31 October 2014 to 28 February 2015 | |
26 Feb 2014 | AD01 | Registered office address changed from Unit 4 Roman Way Coleshill Birmingham North Warwickshire B46 1HG England on 26 February 2014 | |
08 Oct 2013 | NEWINC |
Incorporation
Statement of capital on 2013-10-08
|