Advanced company searchLink opens in new window

CHILTON CHEMISTS LIMITED

Company number 01761195

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)
26 Mar 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
18 Dec 2018 DS01 Application to strike the company off the register
21 Feb 2018 CS01 Confirmation statement made on 20 February 2018 with no updates
20 Feb 2018 CS01 Confirmation statement made on 14 February 2018 with no updates
07 Aug 2017 AA Full accounts made up to 31 March 2017
14 Feb 2017 CS01 Confirmation statement made on 14 February 2017 with updates
14 Feb 2017 CH01 Director's details changed for Mr Gregory Ernald Moorhouse on 14 February 2017
23 Jan 2017 TM01 Termination of appointment of Kaye Amanda Mcentee as a director on 11 March 2016
10 Jan 2017 AA Full accounts made up to 31 March 2016
23 Feb 2016 AR01 Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
09 Jan 2016 AA Full accounts made up to 31 March 2015
12 Mar 2015 AA01 Current accounting period extended from 30 September 2014 to 31 March 2015
06 Mar 2015 TM01 Termination of appointment of Gordon Waters as a director on 2 March 2015
06 Mar 2015 TM01 Termination of appointment of Keith Adams as a director on 2 March 2015
04 Mar 2015 AR01 Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
10 Dec 2014 AP01 Appointment of Ms Kaye Amanda Mcentee as a director on 24 November 2014
10 Dec 2014 AP01 Appointment of Mr Brian Hunter as a director on 24 November 2014
10 Dec 2014 TM01 Termination of appointment of Elizabeth Anne Waters as a director on 24 November 2014
10 Dec 2014 AP01 Appointment of Mr Glenn Edward Carroll as a director on 24 November 2014
10 Dec 2014 AP01 Appointment of Mr Gregory Ernald Moorhouse as a director on 24 November 2014
10 Dec 2014 TM01 Termination of appointment of Janice Elizabeth Adams as a director on 24 November 2014
10 Dec 2014 AD01 Registered office address changed from 5 Cheapside Shildon County Durham DL4 2HP to William Brown Centre Manor Way Peterlee County Durham SR8 5TW on 10 December 2014
10 Dec 2014 TM02 Termination of appointment of Gordon Waters as a secretary on 24 November 2014
10 Dec 2014 MR01 Registration of charge 017611950004, created on 24 November 2014