Advanced company searchLink opens in new window

CHORLTON CLOUGHLEY GROUP LIMITED

Company number 03305013

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)
28 Jul 2020 GAZ2 Final Gazette dissolved following liquidation
01 Jul 2020 TM01 Termination of appointment of Mark Stephen Mugge as a director on 2 March 2018
28 Apr 2020 LIQ13 Return of final meeting in a members' voluntary winding up
10 Jan 2020 LIQ03 Liquidators' statement of receipts and payments to 26 November 2019
09 Jan 2019 LIQ03 Liquidators' statement of receipts and payments to 26 November 2018
15 Dec 2017 AD01 Registered office address changed from Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN to 15 Canada Square London E14 5GL on 15 December 2017
10 Dec 2017 LIQ01 Declaration of solvency
10 Dec 2017 600 Appointment of a voluntary liquidator
10 Dec 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-11-27
02 Oct 2017 AA Accounts for a dormant company made up to 31 December 2016
26 Jan 2017 CS01 Confirmation statement made on 21 January 2017 with updates
13 Jan 2017 AP01 Appointment of Mr David Christopher Ross as a director on 20 December 2016
09 Jan 2017 AP03 Appointment of Mrs Jacqueline Anne Gregory as a secretary on 20 December 2016
09 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
24 May 2016 TM02 Termination of appointment of Jennifer Owens as a secretary on 1 March 2016
02 Feb 2016 AR01 Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 155,920
25 Nov 2015 CH01 Director's details changed for Mr Mark Stephen Mugge on 25 November 2015
18 Sep 2015 AP01 Appointment of Mr Mark Stephen Mugge as a director on 11 September 2015
18 Sep 2015 TM01 Termination of appointment of Scott Egan as a director on 14 September 2015
17 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
03 Jul 2015 TM01 Termination of appointment of Michael Peter Rea as a director on 16 April 2015
23 Mar 2015 AUD Auditor's resignation
13 Feb 2015 AR01 Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-02-13
  • GBP 155,920
08 Jan 2015 AA Full accounts made up to 31 December 2013
23 Oct 2014 TM01 Termination of appointment of Mark Steven Hodges as a director on 17 October 2014