Advanced company searchLink opens in new window

CHRYSALIS PROPERTIES LIMITED

Company number 01056749

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)
07 Jun 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Apr 2011 AP01 Appointment of Maximilian Dessendoerfer as a director
13 Apr 2011 AP01 Appointment of Mr John Leslie Dobinson as a director
13 Apr 2011 TM02 Termination of appointment of Andrew Mollett as a secretary
13 Apr 2011 TM01 Termination of appointment of Robert Lascelles as a director
13 Apr 2011 TM01 Termination of appointment of Andrew Mollett as a director
12 Apr 2011 AP03 Appointment of Simon Harvey as a secretary
22 Feb 2011 GAZ1(A) First Gazette notice for voluntary strike-off
11 Feb 2011 TM01 Termination of appointment of Christopher Wright as a director
11 Feb 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Restriction in the articles 04/02/2011
10 Feb 2011 DS01 Application to strike the company off the register
10 Feb 2011 AP01 Appointment of Mr. Robert Jeremy Hugh Lascelles as a director
10 Feb 2011 SH01 Statement of capital following an allotment of shares on 4 February 2011
  • GBP 603,860
08 Feb 2011 AR01 Annual return made up to 12 January 2011 with full list of shareholders
07 Feb 2011 AA Accounts for a dormant company made up to 30 September 2010
19 Jan 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
21 Apr 2010 AA Accounts for a dormant company made up to 30 September 2009
22 Jan 2010 AR01 Annual return made up to 12 January 2010 with full list of shareholders
22 Apr 2009 288c Director and Secretary's Change of Particulars / andrew mollett / 06/04/2009 / HouseName/Number was: , now: 19; Street was: D174 parliament view, now: crieff road; Area was: 1 albert embankment, now: wandsworth; Post Code was: SE1 7XQ, now: SW18 2EB; Country was: , now: united kingdom
31 Mar 2009 AA Accounts made up to 30 September 2008
20 Jan 2009 363a Return made up to 12/01/09; full list of members
25 Apr 2008 225 Accounting reference date extended from 31/08/2008 to 30/09/2008
05 Mar 2008 363a Return made up to 12/01/08; full list of members
05 Mar 2008 288b Appointment Terminated Director michael connole
03 Mar 2008 288a Secretary appointed andrew john mollett