Advanced company searchLink opens in new window

CHADMORE ASSETS PLC

Company number 02329790

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)
04 Aug 2011 GAZ2 Final Gazette dissolved following liquidation
04 May 2011 4.71 Return of final meeting in a members' voluntary winding up
21 Feb 2011 4.68 Liquidators' statement of receipts and payments to 28 January 2011
25 Aug 2010 TM02 Termination of appointment of Matthew Jowett as a secretary
25 Aug 2010 TM01 Termination of appointment of Philip Harrison as a director
17 Jun 2010 AA Accounts for a dormant company made up to 31 March 2010
29 Apr 2010 LIQ MISC OC Court order insolvency:replacement of liquidator
29 Apr 2010 600 Appointment of a voluntary liquidator
29 Apr 2010 4.40 Notice of ceasing to act as a voluntary liquidator
15 Feb 2010 4.70 Declaration of solvency
15 Feb 2010 600 Appointment of a voluntary liquidator
15 Feb 2010 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-01-29
15 Feb 2010 AD01 Registered office address changed from Vt House, Grange Drive Hedge End Southampton Hampshire SO30 2DQ on 15 February 2010
18 Jan 2010 CH01 Director's details changed for Mr Philip James Harrison on 1 October 2009
18 Jan 2010 CH03 Secretary's details changed for Mr Matthew Paul Jowett on 15 December 2009
03 Nov 2009 CH01 Director's details changed
03 Nov 2009 CH01 Director's details changed
03 Nov 2009 CH01 Director's details changed for Mr John Richard Davies on 13 October 2009
29 Sep 2009 AA Accounts made up to 31 March 2009
07 Apr 2009 288c Director's Change of Particulars / john davies / 23/03/2009 / HouseName/Number was: 24, now: woodland lodge; Street was: kingcup close, now: 9A upper golf links road; Area was: broadstone, now: ; Post Town was: poole, now: broadstone; Post Code was: BH18 9GS, now: BH18 8BT
16 Feb 2009 363a Return made up to 12/02/09; full list of members
13 Oct 2008 AA Accounts made up to 31 March 2008
12 Feb 2008 363a Return made up to 12/02/08; full list of members
28 Dec 2007 288a New director appointed
28 Dec 2007 288b Director resigned