- Company Overview for CHATSWORTH ROAD DEVELOPMENTS LIMITED (09170670)
- Filing history for CHATSWORTH ROAD DEVELOPMENTS LIMITED (09170670)
- People for CHATSWORTH ROAD DEVELOPMENTS LIMITED (09170670)
- Charges for CHATSWORTH ROAD DEVELOPMENTS LIMITED (09170670)
- Insolvency for CHATSWORTH ROAD DEVELOPMENTS LIMITED (09170670)
- More for CHATSWORTH ROAD DEVELOPMENTS LIMITED (09170670)
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) |
---|---|---|---|
29 Jul 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Apr 2017 | 4.71 | Return of final meeting in a members' voluntary winding up | |
11 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
25 Apr 2016 | AD01 | Registered office address changed from Jackson House 95a Station Road Chingford London E4 7BU to Acre House 11-15 William Road London NW1 3ER on 25 April 2016 | |
21 Apr 2016 | 4.70 | Declaration of solvency | |
21 Apr 2016 | 600 | Appointment of a voluntary liquidator | |
21 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
05 Apr 2016 | MR04 | Satisfaction of charge 091706700001 in full | |
05 Apr 2016 | MR04 | Satisfaction of charge 091706700002 in full | |
25 Sep 2015 | AR01 |
Annual return made up to 29 August 2015 with full list of shareholders
Statement of capital on 2015-09-25
|
|
19 Sep 2014 | MR01 | Registration of charge 091706700001, created on 17 September 2014 | |
19 Sep 2014 | MR01 | Registration of charge 091706700002, created on 17 September 2014 | |
31 Aug 2014 | AR01 |
Annual return made up to 29 August 2014 with full list of shareholders
Statement of capital on 2014-08-31
|
|
12 Aug 2014 | SH01 |
Statement of capital following an allotment of shares on 12 August 2014
|
|
12 Aug 2014 | AP01 | Appointment of Mr Thomas James Paul Winstone as a director on 12 August 2014 | |
11 Aug 2014 | NEWINC | Incorporation |