Advanced company searchLink opens in new window

CHIMESTONE LIMITED

Company number 01345996

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)
03 Jan 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Sep 2022 GAZ1(A) First Gazette notice for voluntary strike-off
16 Sep 2022 DS01 Application to strike the company off the register
09 Jun 2022 TM01 Termination of appointment of Michael Andrew Holmes as a director on 7 June 2022
09 Jun 2022 PSC07 Cessation of Michael Andrew Holmes as a person with significant control on 7 June 2022
16 May 2022 AA Total exemption full accounts made up to 31 May 2021
12 May 2022 SH19 Statement of capital on 12 May 2022
  • GBP 34,999
12 May 2022 CAP-SS Solvency Statement dated 17/03/22
22 Mar 2022 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
10 Jan 2022 CS01 Confirmation statement made on 31 December 2021 with no updates
13 Dec 2021 TM01 Termination of appointment of Llewellyn Roy Williams as a director on 30 November 2021
24 May 2021 AA Total exemption full accounts made up to 31 May 2020
01 Mar 2021 CS01 Confirmation statement made on 31 December 2020 with no updates
27 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
27 Jan 2020 AA01 Previous accounting period extended from 30 April 2019 to 31 May 2019
14 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with no updates
15 May 2019 TM01 Termination of appointment of Joanna Mary Williams as a director on 23 February 2019
15 May 2019 TM02 Termination of appointment of Joanna Mary Williams as a secretary on 23 February 2019
30 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
02 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with no updates
01 Feb 2018 CS01 Confirmation statement made on 31 December 2017 with updates
30 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
12 Jun 2017 AD01 Registered office address changed from 61,Link House New Covent Garden Nine Elms London SW8 5PA to Office D160 First Floor, Block D New Covent Garden London SW8 5LL on 12 June 2017
30 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
23 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates