Advanced company searchLink opens in new window

CHANTON SURVEY AND LASER LTD

Company number 02652545

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)
24 Aug 2021 GAZ2 Final Gazette dissolved following liquidation
24 May 2021 WU15 Notice of final account prior to dissolution
07 Apr 2021 WU07 Progress report in a winding up by the court
09 Apr 2020 WU07 Progress report in a winding up by the court
25 Apr 2019 WU07 Progress report in a winding up by the court
18 Apr 2018 WU07 Progress report in a winding up by the court
21 Mar 2017 LIQ MISC INSOLVENCY:Progress report ends 09/02/2017
29 Mar 2016 LIQ MISC INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 09/02/2016
24 Feb 2016 AD01 Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 24 February 2016
17 Mar 2015 LIQ MISC INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 09/02/2015
07 Apr 2014 LIQ MISC Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 09/02/2014
12 Apr 2013 LIQ MISC Insolvency:re progress report 10/02/2012-09/02/2013
15 May 2012 TM02 Termination of appointment of Waterlow Registrars Limited as a secretary on 10 May 2012
16 Mar 2012 AD01 Registered office address changed from Chanton House 498 Sunleigh Road Alperton Middx HA0 4PT United Kingdom on 16 March 2012
15 Mar 2012 4.31 Appointment of a liquidator
06 Jan 2012 COCOMP Order of court to wind up
06 Jan 2012 COCOMP Order of court to wind up
27 Dec 2011 GAZ1 First Gazette notice for compulsory strike-off
26 Sep 2011 AR01 Annual return made up to 6 September 2011 with full list of shareholders
Statement of capital on 2011-09-26
  • GBP 2
25 Nov 2010 AR01 Annual return made up to 6 September 2010 with full list of shareholders
25 Nov 2010 AD01 Registered office address changed from Chanton House Sunleigh Road Alperton Middlesex HA0 4PT on 25 November 2010
25 Nov 2010 CH04 Secretary's details changed for Waterlow Registrars Limited on 1 October 2009
07 Sep 2010 MG01 Particulars of a mortgage or charge / charge no: 2
31 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 1
15 Jul 2010 AA Total exemption small company accounts made up to 31 December 2009