Advanced company searchLink opens in new window

CHELSEA STORES LIMITED

Company number 03123019

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)
16 Jan 2014 GAZ2 Final Gazette dissolved following liquidation
16 Oct 2013 4.71 Return of final meeting in a members' voluntary winding up
11 Oct 2013 MR04 Satisfaction of charge 2 in full
08 May 2013 AD02 Register inspection address has been changed
17 Apr 2013 AD01 Registered office address changed from Cherry Tree Road Watford Hertfordshire WD24 6SH on 17 April 2013
16 Apr 2013 4.70 Declaration of solvency
16 Apr 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2013-03-27
16 Apr 2013 600 Appointment of a voluntary liquidator
28 Dec 2012 AA Full accounts made up to 31 March 2012
20 Nov 2012 AR01 Annual return made up to 7 November 2012 with full list of shareholders
Statement of capital on 2012-11-20
  • GBP 13,481,699.77
23 Jul 2012 TM01 Termination of appointment of Neil Simon Harrington as a director on 20 July 2012
23 Jul 2012 AP01 Appointment of Harminder Singh Atwal as a director on 20 July 2012
26 Apr 2012 MA Memorandum and Articles of Association
26 Apr 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Company business 11/04/2012
26 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 26
02 Mar 2012 TM02 Termination of appointment of Helen Mary Bramall as a secretary on 22 February 2012
02 Mar 2012 AP03 Appointment of Lynne Samatha Medini as a secretary on 22 February 2012
15 Dec 2011 AA Full accounts made up to 26 March 2011
12 Dec 2011 AR01 Annual return made up to 7 November 2011 with full list of shareholders
16 Feb 2011 TM01 Termination of appointment of Joanna Boydell as a director
16 Feb 2011 AP01 Appointment of Mr Neil Harrington as a director
01 Dec 2010 AR01 Annual return made up to 7 November 2010 with full list of shareholders
01 Dec 2010 CH01 Director's details changed for Joanna Boydell on 1 November 2010
01 Dec 2010 CH03 Secretary's details changed for Helen Mary Bramall on 1 November 2010
18 Nov 2010 AP01 Appointment of Mr Timothy John Ashby as a director