Advanced company searchLink opens in new window

CHRYSALIS MEDICAL FINANCE LIMITED

Company number 03297178

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)
06 Nov 2015 GAZ2 Final Gazette dissolved following liquidation
06 Aug 2015 4.72 Return of final meeting in a creditors' voluntary winding up
06 Aug 2015 4.40 Notice of ceasing to act as a voluntary liquidator
18 Jul 2014 4.20 Statement of affairs with form 4.19
17 Jun 2014 600 Appointment of a voluntary liquidator
17 Jun 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-05-29
23 May 2014 AD01 Registered office address changed from Champion Consulting Limited 1 Worsley Court High Street Worsley Manchester M28 3NJ on 23 May 2014
21 May 2014 TM01 Termination of appointment of William Harris as a director
21 May 2014 AP01 Appointment of Mrs Rebecca Zapolski as a director
20 Mar 2014 AA Total exemption small company accounts made up to 31 December 2012
12 Feb 2014 DISS40 Compulsory strike-off action has been discontinued
11 Feb 2014 AR01 Annual return made up to 30 December 2013 with full list of shareholders
Statement of capital on 2014-02-11
  • GBP 112,502
04 Feb 2014 GAZ1 First Gazette notice for compulsory strike-off
30 Jul 2013 SH19 Statement of capital on 30 July 2013
  • GBP 112,502
30 Jul 2013 SH20 Statement by directors
30 Jul 2013 CAP-SS Solvency statement dated 08/06/12
30 Jul 2013 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
19 Jul 2013 SH19 Statement of capital on 19 July 2013
  • GBP 112,502
17 Jan 2013 AA Total exemption small company accounts made up to 31 December 2011
08 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
05 Jan 2013 DISS40 Compulsory strike-off action has been discontinued
03 Jan 2013 AR01 Annual return made up to 30 December 2012 with full list of shareholders
29 Oct 2012 AD01 Registered office address changed from Courthill House /60 Water Lane Wilmslow Cheshire SK9 5AJ United Kingdom on 29 October 2012
11 Jan 2012 AA Total exemption small company accounts made up to 31 December 2010
10 Jan 2012 AD01 Registered office address changed from 123 Wellington Road South Stockport Cheshire SK1 3TH on 10 January 2012