Advanced company searchLink opens in new window

CHILLIQUEEN LIMITED

Company number 03371526

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)
27 Jun 2015 GAZ2 Final Gazette dissolved following liquidation
27 Mar 2015 4.72 Return of final meeting in a creditors' voluntary winding up
04 Feb 2015 4.68 Liquidators' statement of receipts and payments to 13 January 2015
07 Mar 2014 4.68 Liquidators' statement of receipts and payments to 13 January 2014
17 Apr 2013 LIQ MISC Insolvency:order of court removing david clements as liquidator of the company
17 Apr 2013 600 Appointment of a voluntary liquidator
17 Apr 2013 4.40 Notice of ceasing to act as a voluntary liquidator
25 Jan 2013 AD01 Registered office address changed from 4 Gt. Coombe Cottages Coombe Road Compton Newbury Berkshire RG20 6RG England on 25 January 2013
25 Jan 2013 4.20 Statement of affairs with form 4.19
25 Jan 2013 600 Appointment of a voluntary liquidator
25 Jan 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
15 May 2012 AR01 Annual return made up to 15 May 2012 with full list of shareholders
Statement of capital on 2012-05-15
  • GBP 44,462
26 Mar 2012 SH01 Statement of capital following an allotment of shares on 16 March 2012
  • GBP 44,462
26 Mar 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
17 Feb 2012 AD01 Registered office address changed from Ambleside Three Gables Lane Streatley Berkshire RG8 9LJ on 17 February 2012
25 Jan 2012 CH01 Director's details changed for John Alkin on 24 January 2012
25 Jan 2012 CH03 Secretary's details changed for Lee Everett-Alkin on 24 January 2012
25 Jan 2012 CH01 Director's details changed for Lee Everett-Alkin on 24 January 2012
09 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
01 Jul 2011 AR01 Annual return made up to 15 May 2011 with full list of shareholders
08 Jun 2011 TM01 Termination of appointment of Gareth Eyles-Owen as a director
10 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
08 Jul 2010 AP01 Appointment of Mr Gareth James Eyles-Owen as a director
29 Jun 2010 AR01 Annual return made up to 15 May 2010 with full list of shareholders
29 Jun 2010 CH01 Director's details changed for John Alkin on 15 May 2010