- Company Overview for CHIDCASTLE LIMITED (10525482)
- Filing history for CHIDCASTLE LIMITED (10525482)
- People for CHIDCASTLE LIMITED (10525482)
- Insolvency for CHIDCASTLE LIMITED (10525482)
- More for CHIDCASTLE LIMITED (10525482)
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 Aug 2024 | AD01 | Registered office address changed from Stables Cottage Hayes Lane Slinfold Horsham RH13 0RF England to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 29 August 2024 | |
29 Aug 2024 | LIQ02 | Statement of affairs | |
29 Aug 2024 | 600 | Appointment of a voluntary liquidator | |
29 Aug 2024 | RESOLUTIONS |
Resolutions
|
|
08 Mar 2023 | SOAS(A) | Voluntary strike-off action has been suspended | |
28 Feb 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Feb 2023 | DS01 | Application to strike the company off the register | |
22 Jan 2023 | CS01 | Confirmation statement made on 13 December 2022 with no updates | |
18 Feb 2022 | AA | Micro company accounts made up to 31 May 2021 | |
26 Jan 2022 | CS01 | Confirmation statement made on 13 December 2021 with no updates | |
25 May 2021 | AA | Micro company accounts made up to 31 May 2020 | |
12 Mar 2021 | CS01 | Confirmation statement made on 13 December 2020 with no updates | |
19 Jun 2020 | RP04CS01 | Second filing of Confirmation Statement dated 15/12/2019 | |
15 May 2020 | SH01 |
Statement of capital following an allotment of shares on 1 January 2020
|
|
21 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
15 Dec 2019 | CS01 |
Confirmation statement made on 13 December 2019 with no updates
|
|
22 Apr 2019 | TM01 | Termination of appointment of Nicholas Naismith as a director on 22 April 2019 | |
22 Apr 2019 | PSC07 | Cessation of Nicholas Naismith as a person with significant control on 25 March 2019 | |
22 Apr 2019 | PSC02 | Notification of Midnight Moons Inn Limited as a person with significant control on 25 March 2019 | |
09 Apr 2019 | AD01 | Registered office address changed from 16 South End Croydon Surrey CR0 1DN England to Stables Cottage Hayes Lane Slinfold Horsham RH13 0RF on 9 April 2019 | |
09 Apr 2019 | AP01 | Appointment of Mr. Neil Rees Rowlands as a director on 9 April 2019 | |
09 Apr 2019 | AP01 | Appointment of Mr. Carl William Adair as a director on 9 April 2019 | |
26 Mar 2019 | AA01 | Current accounting period extended from 31 December 2018 to 31 May 2019 | |
21 Mar 2019 | CH01 | Director's details changed for Mr Nicholas Naismith on 21 March 2019 | |
21 Mar 2019 | PSC04 | Change of details for Mr Nicholas Naismith as a person with significant control on 20 March 2019 |