Advanced company searchLink opens in new window

CHADMEAD LIMITED

Company number 02870555

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 Aug 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Apr 2011 GAZ1(A) First Gazette notice for voluntary strike-off
13 Apr 2011 DS01 Application to strike the company off the register
01 Feb 2011 AR01 Annual return made up to 10 November 2010 with full list of shareholders
Statement of capital on 2011-02-01
  • GBP 100
11 Jan 2011 AR01 Annual return made up to 10 November 2009 with full list of shareholders
01 Nov 2010 AA Accounts for a dormant company made up to 31 January 2010
18 Nov 2009 AA Accounts for a dormant company made up to 31 January 2009
17 Dec 2008 363a Return made up to 10/11/08; full list of members
16 Dec 2008 288c Secretary's Change of Particulars / james king / 11/11/2008 / HouseName/Number was: , now: 8; Street was: flat 3, now: faulkner street; Area was: 78 westbourne park villas, now: ; Post Town was: london, now: liverpool; Post Code was: W2 5EB, now:
16 Dec 2008 288c Director's Change of Particulars / james barton / 11/11/2008 / HouseName/Number was: , now: apartment 2; Street was: 5A rustrevor road, now: birkenhead road; Area was: fulham, now: willaston; Post Town was: london, now: neston; Region was: , now: merseyside; Post Code was: SW6, now: CH64 1RU
12 Dec 2008 363a Return made up to 10/11/07; full list of members
12 Dec 2008 363a Return made up to 10/11/06; full list of members
12 Dec 2008 363a Return made up to 10/11/05; full list of members
11 Dec 2008 363a Return made up to 10/11/04; full list of members
11 Dec 2008 363a Return made up to 10/11/03; full list of members
10 Oct 2008 AA Accounts made up to 31 January 2008
18 Jun 2007 AA Accounts made up to 31 January 2007
23 Nov 2006 287 Registered office changed on 23/11/06 from: appleton house 139 king street hammersmith london W6 9JG
15 Jun 2006 AA Accounts made up to 31 January 2006
08 Jun 2005 AA Accounts made up to 31 January 2005
17 Nov 2004 AA Total exemption full accounts made up to 31 January 2004
30 Sep 2004 288b Director resigned
24 Aug 2004 287 Registered office changed on 24/08/04 from: 2ND floor the clockhouse 220 latimer road london CF24 4GB
08 Jun 2004 AC92 Restoration by order of the court
27 Apr 2004 GAZ2(A) Final Gazette dissolved via voluntary strike-off