Advanced company searchLink opens in new window

CHATHAM MARITIME B3 DEVELOPMENTS LIMITED

Company number 03254732

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)
18 May 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Feb 2010 GAZ1(A) First Gazette notice for voluntary strike-off
20 Jan 2010 DS01 Application to strike the company off the register
04 Dec 2009 AR01 Annual return made up to 14 November 2009 with full list of shareholders
Statement of capital on 2009-12-04
  • GBP 1
27 Jul 2009 AA Accounts made up to 31 December 2008
24 Dec 2008 288c Director's Change of Particulars / alan scott / 08/12/2008 / HouseName/Number was: , now: 2; Street was: 23 strathalmond road, now: harlaw bank; Area was: , now: balerno; Post Code was: EH4 8HP, now: EH14 7HR
24 Dec 2008 363a Return made up to 14/11/08; full list of members
26 Aug 2008 AA Accounts made up to 31 December 2007
04 Dec 2007 363a Return made up to 14/11/07; full list of members
28 Aug 2007 AA Accounts made up to 31 December 2006
06 Jun 2007 288c Director's particulars changed
25 May 2007 287 Registered office changed on 25/05/07 from: c/o miller construction (uk) LTD findel house, excelsior road ashby park, ashby de la zouch leicestershire LE65 1NG
08 Dec 2006 363a Return made up to 14/11/06; full list of members
19 Jun 2006 AA Accounts made up to 31 December 2005
27 Jan 2006 287 Registered office changed on 27/01/06 from: millennium way east phoenix centre nottingham NG8 6AR
20 Dec 2005 288c Secretary's particulars changed
14 Nov 2005 363a Return made up to 14/11/05; full list of members
28 Oct 2005 288c Director's particulars changed
21 Jul 2005 AA Accounts made up to 31 December 2004
29 Dec 2004 363a Return made up to 12/11/04; full list of members
20 Jul 2004 288a New director appointed
20 Jul 2004 288b Director resigned
20 Jul 2004 288a New director appointed
13 Jul 2004 287 Registered office changed on 13/07/04 from: sefton lodge clewer hill road windsor berkshire SL4 4FT
09 Jun 2004 AA Accounts made up to 31 December 2003