Advanced company searchLink opens in new window

CHRONICLE CONSTRUCTION LTD

Company number 09034873

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)
20 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Jul 2020 GAZ1(A) First Gazette notice for voluntary strike-off
26 Jun 2020 DS01 Application to strike the company off the register
24 Jan 2020 AA Accounts for a dormant company made up to 31 May 2019
13 May 2019 CS01 Confirmation statement made on 12 May 2019 with no updates
19 Mar 2019 AA Accounts for a dormant company made up to 31 May 2018
15 May 2018 CS01 Confirmation statement made on 12 May 2018 with no updates
18 Mar 2018 AA Accounts for a dormant company made up to 31 May 2017
14 Jan 2018 PSC04 Change of details for Mr Alistair Campbell as a person with significant control on 13 January 2018
14 Jan 2018 AD01 Registered office address changed from 72 Westwood Drive Canterbury Kent CT2 7US to 7 Pear Tree Close Broadstairs CT10 2NJ on 14 January 2018
25 May 2017 CS01 Confirmation statement made on 12 May 2017 with updates
12 Feb 2017 AA Accounts for a dormant company made up to 31 May 2016
24 May 2016 AR01 Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 12
14 Jun 2015 AA Accounts for a dormant company made up to 31 May 2015
16 May 2015 AR01 Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-05-16
  • GBP 12
16 May 2015 TM01 Termination of appointment of Thomas Chapman as a director on 1 June 2014
16 May 2015 TM01 Termination of appointment of Karim Sattari as a director on 1 June 2014
12 May 2014 NEWINC Incorporation
Statement of capital on 2014-05-12
  • GBP 12
  • MODEL ARTICLES ‐ Model articles adopted