Advanced company searchLink opens in new window

CHESLAKE HOLDINGS LIMITED

Company number 10605605

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)
16 Feb 2019 GAZ2 Final Gazette dissolved following liquidation
16 Nov 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
11 Sep 2017 AD01 Registered office address changed from 16 Old Bailey London EC4M 7EG United Kingdom to Prospect House 11-13 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU on 11 September 2017
07 Sep 2017 LIQ02 Statement of affairs
07 Sep 2017 600 Appointment of a voluntary liquidator
07 Sep 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-08-21
17 Jul 2017 PSC02 Notification of Parcoa (Holdings) Ltd as a person with significant control on 24 March 2017
17 Jul 2017 PSC07 Cessation of Richard Cockburn as a person with significant control on 22 March 2017
14 Jun 2017 TM01 Termination of appointment of Nicole Kim as a director on 9 June 2017
31 May 2017 AP01 Appointment of Mr David Jeffrey Meek as a director on 20 May 2017
24 Mar 2017 TM01 Termination of appointment of Richard Cockburn as a director on 22 March 2017
24 Mar 2017 AP01 Appointment of Nicole Kim as a director on 22 March 2017
07 Feb 2017 NEWINC Incorporation
Statement of capital on 2017-02-07
  • GBP 10