Advanced company searchLink opens in new window

CHIP SOLUTIONS LIMITED

Company number 03864325

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)
15 Oct 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
22 Dec 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off
29 Feb 2012 DISS40 Compulsory strike-off action has been discontinued
28 Feb 2012 GAZ1 First Gazette notice for compulsory strike-off
22 Feb 2012 AR01 Annual return made up to 25 October 2011 with full list of shareholders
Statement of capital on 2012-02-22
  • GBP 200
28 Nov 2011 CERTNM Company name changed chip logistics LIMITED\certificate issued on 28/11/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-11-25
06 Oct 2011 CH01 Director's details changed for Mr Peter Adams on 6 October 2011
19 Aug 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
09 Aug 2011 AD01 Registered office address changed from Axholme House North Street Crowle Scunthorpe North Lincolnshire DN17 4NB on 9 August 2011
29 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
13 Dec 2010 AP01 Appointment of Mr Peter Adams as a director
13 Dec 2010 TM01 Termination of appointment of Stephen Osborne as a director
18 Nov 2010 AR01 Annual return made up to 25 October 2010 with full list of shareholders
17 Nov 2010 CH01 Director's details changed for Mr Stephen Lawson Eric Osborne on 31 July 2010
14 Oct 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
14 Oct 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
10 Sep 2010 MG01 Particulars of a mortgage or charge / charge no: 3
31 Aug 2010 AA Total exemption small company accounts made up to 31 October 2009
21 Jan 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-18
21 Jan 2010 CONNOT Change of name notice
23 Dec 2009 CERTNM Company name changed chip logistics LIMITED\certificate issued on 23/12/09
  • RES15 ‐ Change company name resolution on 2009-12-14
23 Dec 2009 CONNOT Change of name notice
27 Nov 2009 AR01 Annual return made up to 25 October 2009 with full list of shareholders