- Company Overview for CHEDWORTH DEVELOPMENTS LIMITED (09045291)
- Filing history for CHEDWORTH DEVELOPMENTS LIMITED (09045291)
- People for CHEDWORTH DEVELOPMENTS LIMITED (09045291)
- Charges for CHEDWORTH DEVELOPMENTS LIMITED (09045291)
- Insolvency for CHEDWORTH DEVELOPMENTS LIMITED (09045291)
- More for CHEDWORTH DEVELOPMENTS LIMITED (09045291)
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) |
---|---|---|---|
16 Nov 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Aug 2016 | 4.71 | Return of final meeting in a members' voluntary winding up | |
24 Sep 2015 | SH01 |
Statement of capital following an allotment of shares on 20 August 2014
|
|
16 Sep 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Sep 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Sep 2015 | AD01 | Registered office address changed from 15 Hertford Court Hertford Road Marlborough SN8 4AW United Kingdom to Eagle Point Little Park Farm Road Segensworth Fareham Hampshire PO15 5TD on 11 September 2015 | |
10 Sep 2015 | 4.70 | Declaration of solvency | |
10 Sep 2015 | 600 | Appointment of a voluntary liquidator | |
10 Sep 2015 | RESOLUTIONS |
Resolutions
|
|
14 Oct 2014 | AP01 | Appointment of Marc Alexander Da Costa as a director on 20 June 2014 | |
07 Oct 2014 | CH01 | Director's details changed for Bruce James O'grady on 19 May 2014 | |
26 Aug 2014 | MR01 | Registration of charge 090452910001, created on 21 August 2014 | |
26 Aug 2014 | MR01 | Registration of charge 090452910002, created on 21 August 2014 | |
22 Aug 2014 | SH01 |
Statement of capital following an allotment of shares on 30 June 2014
|
|
19 May 2014 | NEWINC |
Incorporation
Statement of capital on 2014-05-19
|