Advanced company searchLink opens in new window

CHANCERY GROUP LIMITED

Company number 03197779

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)
02 Feb 2020 GAZ2 Final Gazette dissolved following liquidation
02 Nov 2019 LIQ13 Return of final meeting in a members' voluntary winding up
25 Jan 2019 AD01 Registered office address changed from 6th Floor 25 Farringdon Street London EC4A 4AB to 7th Floor 21 Lombard Street London EC3V 9AH on 25 January 2019
18 Jan 2019 600 Appointment of a voluntary liquidator
18 Jan 2019 LIQ01 Declaration of solvency
18 Jan 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-12-19
14 Aug 2018 AA Accounts for a dormant company made up to 31 March 2018
16 Jul 2018 MR04 Satisfaction of charge 4 in full
16 Jul 2018 MR04 Satisfaction of charge 3 in full
13 Mar 2018 CS01 Confirmation statement made on 3 March 2018 with updates
26 Jul 2017 AA Accounts for a dormant company made up to 31 March 2017
21 Mar 2017 CS01 Confirmation statement made on 3 March 2017 with updates
19 May 2016 AA Accounts for a dormant company made up to 31 March 2016
07 Mar 2016 AR01 Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 900
17 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
16 Mar 2015 AR01 Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 900
29 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
11 Apr 2014 AA01 Previous accounting period shortened from 30 June 2014 to 31 March 2014
10 Mar 2014 AA Accounts for a dormant company made up to 30 June 2013
07 Mar 2014 AR01 Annual return made up to 3 March 2014 with full list of shareholders
Statement of capital on 2014-03-07
  • GBP 900
02 Jan 2014 TM01 Termination of appointment of Christopher Merry as a director
02 Jan 2014 TM01 Termination of appointment of Adrian Gardner as a director
27 Sep 2013 AD01 Registered office address changed from 66 Chiltern Street London W1U 4GB England on 27 September 2013
26 Sep 2013 AP01 Appointment of Mr Elfed Wyn Jarvis as a director
26 Sep 2013 AP01 Appointment of Mr David Gwilliam as a director