Advanced company searchLink opens in new window

CHARTBRIDGE LTD

Company number 03373424

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)
26 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Nov 2015 GAZ1(A) First Gazette notice for voluntary strike-off
03 Nov 2015 DS01 Application to strike the company off the register
10 Aug 2015 AA Total exemption small company accounts made up to 30 April 2015
22 Jun 2015 AR01 Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
03 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
23 May 2014 AR01 Annual return made up to 19 May 2014 with full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
12 May 2014 CH01 Director's details changed for Richard William Ward on 24 April 2014
12 May 2014 AD01 Registered office address changed from 10 Dukes Walk Hale Altrincham Cheshire WA15 8WB England on 12 May 2014
08 Aug 2013 AA Total exemption small company accounts made up to 30 April 2013
14 Jun 2013 AR01 Annual return made up to 19 May 2013 with full list of shareholders
28 May 2013 AA01 Previous accounting period shortened from 31 May 2013 to 30 April 2013
08 Nov 2012 AA Total exemption small company accounts made up to 31 May 2012
18 Sep 2012 AD01 Registered office address changed from 5Th Floor 34 High Street Manchester M4 1AH England on 18 September 2012
05 Jul 2012 AR01 Annual return made up to 19 May 2012 with full list of shareholders
10 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
15 Sep 2011 SH06 Cancellation of shares. Statement of capital on 15 September 2011
  • GBP 100
15 Sep 2011 SH03 Purchase of own shares.
03 Aug 2011 AR01 Annual return made up to 19 May 2011 with full list of shareholders
03 Aug 2011 AD01 Registered office address changed from No 2 Greengate Street Oldham OL4 1FN on 3 August 2011
03 Aug 2011 TM01 Termination of appointment of Michael Ford as a director
08 Jun 2011 SH30 Directors statement and auditors report. Out of capital
08 Jun 2011 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
01 Mar 2011 AA Total exemption small company accounts made up to 31 May 2010
14 Jun 2010 AR01 Annual return made up to 19 May 2010 with full list of shareholders