- Company Overview for CHATFIELD RD LTD. (09018406)
- Filing history for CHATFIELD RD LTD. (09018406)
- People for CHATFIELD RD LTD. (09018406)
- Insolvency for CHATFIELD RD LTD. (09018406)
- More for CHATFIELD RD LTD. (09018406)
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) |
---|---|---|---|
25 Jul 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Apr 2017 | 4.71 | Return of final meeting in a members' voluntary winding up | |
09 Nov 2016 | 4.68 | Liquidators' statement of receipts and payments to 13 October 2016 | |
23 Oct 2015 | 600 | Appointment of a voluntary liquidator | |
23 Oct 2015 | 4.70 | Declaration of solvency | |
23 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
15 Oct 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
21 May 2015 | AR01 |
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-21
|
|
19 Feb 2015 | RESOLUTIONS |
Resolutions
|
|
19 Feb 2015 | SH08 | Change of share class name or designation | |
09 Feb 2015 | AD01 | Registered office address changed from 25 Harley Street London W1G 9BR United Kingdom to 73 Cornhill London EC3V 3QQ on 9 February 2015 | |
02 Feb 2015 | SH01 |
Statement of capital following an allotment of shares on 22 January 2015
|
|
06 Aug 2014 | CH01 | Director's details changed for Mr Peter Fabian Bloom on 1 August 2014 | |
12 May 2014 | AD02 | Register inspection address has been changed | |
30 Apr 2014 | NEWINC |
Incorporation
Statement of capital on 2014-04-30
|