Advanced company searchLink opens in new window

CHIBNALLS HOLDINGS LIMITED

Company number 00291940

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)
06 Dec 2013 GAZ2 Final Gazette dissolved following liquidation
06 Sep 2013 4.71 Return of final meeting in a members' voluntary winding up
21 May 2013 AD01 Registered office address changed from Weston Centre 10 Grosvenor Street London W1K 4QY on 21 May 2013
20 May 2013 600 Appointment of a voluntary liquidator
20 May 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2013-05-03
20 May 2013 4.70 Declaration of solvency
14 Dec 2012 SH20 Statement by Directors
14 Dec 2012 SH19 Statement of capital on 14 December 2012
  • GBP 817.72
14 Dec 2012 CAP-SS Solvency Statement dated 12/12/12
14 Dec 2012 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
01 Aug 2012 AR01 Annual return made up to 26 July 2012 with full list of shareholders
17 Jan 2012 AA Full accounts made up to 17 September 2011
27 Jul 2011 AR01 Annual return made up to 26 July 2011 with full list of shareholders
07 Apr 2011 CH03 Secretary's details changed for Mrs Rosalyn Sharon Schofield on 1 April 2011
07 Apr 2011 CH01 Director's details changed for Mr Peter Andrew Russell on 1 April 2011
29 Dec 2010 AA Full accounts made up to 18 September 2010
26 Aug 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Aug 2010 CC04 Statement of company's objects
19 Aug 2010 AR01 Annual return made up to 26 July 2010 with full list of shareholders
04 Feb 2010 CH01 Director's details changed for John George Bason on 4 February 2010
01 Feb 2010 AA Full accounts made up to 12 September 2009
04 Sep 2009 288c Secretary's Change of Particulars / rosalyn mendelsohn / 01/09/2009 / Title was: , now: mrs; Surname was: mendelsohn, now: schofield; HouseName/Number was: , now: 45; Street was: 45 oakleigh park south, now: oakleigh park south
14 Aug 2009 363a Return made up to 26/07/09; full list of members
07 Feb 2009 AA Full accounts made up to 13 September 2008
29 Jul 2008 363a Return made up to 26/07/08; full list of members