Advanced company searchLink opens in new window

CHASE FM LTD

Company number 08723042

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-10-30
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted