Advanced company searchLink opens in new window

CHROMOS (CANTERBURY) LIMITED

Company number 03853521

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)
21 Mar 2016 GAZ2 Final Gazette dissolved following liquidation
21 Dec 2015 4.72 Return of final meeting in a creditors' voluntary winding up
27 Nov 2014 F10.2 Notice to Registrar of Companies of Notice of disclaimer
27 Nov 2014 F10.2 Notice to Registrar of Companies of Notice of disclaimer
27 Oct 2014 AD01 Registered office address changed from 20 St. Stephens Road Canterbury Kent CT2 7HT England to C/O Augusta Kent Limited 32-33 Watling Street Canterbury Kent CT1 2AN on 27 October 2014
24 Oct 2014 4.20 Statement of affairs with form 4.19
24 Oct 2014 600 Appointment of a voluntary liquidator
24 Oct 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-10-15
16 Oct 2014 TM02 Termination of appointment of Andrew John Grynyer Harvey as a secretary on 15 October 2014
16 Oct 2014 AD01 Registered office address changed from Court Green Eden Road Tunbridge Wells Kent TN1 1TS to 20 St. Stephens Road Canterbury Kent CT2 7HT on 16 October 2014
27 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
23 Oct 2013 AR01 Annual return made up to 5 October 2013 with full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1,600
28 Feb 2013 AA Total exemption full accounts made up to 31 May 2012
18 Oct 2012 AR01 Annual return made up to 5 October 2012 with full list of shareholders
29 Feb 2012 AA Total exemption full accounts made up to 31 May 2011
02 Nov 2011 AR01 Annual return made up to 5 October 2011 with full list of shareholders
01 Mar 2011 AA Total exemption full accounts made up to 31 May 2010
01 Nov 2010 AR01 Annual return made up to 5 October 2010 with full list of shareholders
25 Mar 2010 AA Total exemption full accounts made up to 31 May 2009
03 Nov 2009 AR01 Annual return made up to 5 October 2009 with full list of shareholders
03 Nov 2009 CH01 Director's details changed for Jonathan David Gayer Barnard on 1 October 2009
04 Jun 2009 88(2) Ad 22/05/09\gbp si 500@1=500\gbp ic 1000/1500\
29 May 2009 123 Nc inc already adjusted 20/05/09
29 May 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
02 Apr 2009 AA Total exemption full accounts made up to 31 May 2008