Advanced company searchLink opens in new window

CHARTLINK SERVICES LIMITED

Company number 02268046

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)
09 Jul 2018 GAZ2 Final Gazette dissolved following liquidation
09 Apr 2018 LIQ13 Return of final meeting in a members' voluntary winding up
19 Apr 2017 4.70 Declaration of solvency
19 Apr 2017 600 Appointment of a voluntary liquidator
19 Apr 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-04-03
09 Mar 2017 AD01 Registered office address changed from 11 Chiltern Drive Surbiton KT5 8LN England to C/O Bbk Partnership, Crown House, 2a Ashfield Parade Southgate London N14 5EJ on 9 March 2017
22 Nov 2016 CS01 Confirmation statement made on 30 October 2016 with updates
22 Nov 2016 AD01 Registered office address changed from 16 Grand Walk Sole Bay Street London E1 4PJ to 11 Chiltern Drive Surbiton KT5 8LN on 22 November 2016
16 May 2016 TM01 Termination of appointment of Clifford Frederick Theobald as a director on 16 May 2016
16 May 2016 AP01 Appointment of Mr Kenneth Malcolm Newman as a director on 16 May 2016
12 Apr 2016 AA Total exemption full accounts made up to 29 June 2015
03 Dec 2015 AR01 Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
12 Jan 2015 AA Total exemption full accounts made up to 29 June 2014
03 Nov 2014 AR01 Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
02 Nov 2013 AR01 Annual return made up to 30 October 2013 with full list of shareholders
Statement of capital on 2013-11-02
  • GBP 100
21 Oct 2013 AA Total exemption full accounts made up to 29 June 2013
25 Jan 2013 AA Total exemption full accounts made up to 29 June 2012
02 Nov 2012 AR01 Annual return made up to 30 October 2012 with full list of shareholders
29 Nov 2011 AA Total exemption full accounts made up to 29 June 2011
12 Nov 2011 AR01 Annual return made up to 30 October 2011 with full list of shareholders
05 Nov 2010 AR01 Annual return made up to 30 October 2010 with full list of shareholders
25 Oct 2010 AA Total exemption full accounts made up to 30 June 2010
21 Nov 2009 AR01 Annual return made up to 30 October 2009 with full list of shareholders
21 Nov 2009 CH01 Director's details changed for Mr Clifford Frederick Theobald on 30 October 2009
05 Nov 2009 AA Total exemption full accounts made up to 29 June 2009