Advanced company searchLink opens in new window

CHISWELL STOCKBROKERS LIMITED

Company number 02029332

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)
21 May 2020 GAZ2 Final Gazette dissolved following liquidation
21 Feb 2020 LIQ13 Return of final meeting in a members' voluntary winding up
13 Jun 2019 LIQ03 Liquidators' statement of receipts and payments to 28 March 2019
25 Jan 2019 CH01 Director's details changed for Mr Richard Horner on 24 January 2019
19 Apr 2018 AD03 Register(s) moved to registered inspection location Tower House Charterhall Drive Chester CH88 3AN
19 Apr 2018 AD01 Registered office address changed from 25 Gresham Street London EC2V 7HN United Kingdom to 1 More London Place London SE1 2AF on 19 April 2018
19 Apr 2018 AD02 Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN
17 Apr 2018 LIQ01 Declaration of solvency
17 Apr 2018 600 Appointment of a voluntary liquidator
17 Apr 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-03-29
16 Mar 2018 AA01 Previous accounting period shortened from 24 June 2017 to 23 June 2017
13 Feb 2018 TM01 Termination of appointment of Adrian David Lane as a director on 8 February 2018
07 Feb 2018 AP01 Appointment of Mr Richard Horner as a director on 6 February 2018
08 Sep 2017 AA01 Previous accounting period extended from 24 December 2016 to 24 June 2017
17 May 2017 CS01 Confirmation statement made on 17 May 2017 with updates
01 Dec 2016 CH01 Director's details changed for Mr Adrian David Lane on 14 November 2016
17 Jun 2016 AA Accounts for a dormant company made up to 31 December 2015
14 Jun 2016 TM01 Termination of appointment of Kerry Tremble as a director on 8 June 2016
17 May 2016 AR01 Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 2,000,000
24 Aug 2015 AD01 Registered office address changed from 48,Chiswell Street London EC1Y 4XX to 25 Gresham Street London EC2V 7HN on 24 August 2015
18 Aug 2015 CC04 Statement of company's objects
18 Aug 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Jul 2015 AA Accounts for a dormant company made up to 31 December 2014
09 Jul 2015 TM01 Termination of appointment of Hbos Directors Limited as a director on 2 July 2015
21 May 2015 AP01 Appointment of Mr Kerry Tremble as a director on 19 May 2015