Advanced company searchLink opens in new window

CHESTER ASSET RECEIVABLES DEALINGS NO.11 PLC

Company number 03958444

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)
05 Jan 2012 GAZ2 Final Gazette dissolved following liquidation
05 Oct 2011 4.71 Return of final meeting in a members' voluntary winding up
18 May 2011 AD01 Registered office address changed from C/O Willimington Trust, Sp Services London Limited Sp Services London Limited Fifth Floor 6 Broad Street Place London EC2M 7JH on 18 May 2011
18 May 2011 4.70 Declaration of solvency
18 May 2011 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-05-10
18 May 2011 600 Appointment of a voluntary liquidator
11 May 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
05 Apr 2011 AR01 Annual return made up to 25 March 2011 with full list of shareholders
Statement of capital on 2011-04-05
  • GBP 50,000
21 Apr 2010 AR01 Annual return made up to 25 March 2010 with full list of shareholders
08 Apr 2010 AA Full accounts made up to 15 November 2009
26 Nov 2009 CH03 Secretary's details changed for Jonathan Bernard West on 26 November 2009
26 Nov 2009 CH01 Director's details changed for Jonathan Bernard West on 26 November 2009
09 Apr 2009 363a Return made up to 25/03/09; full list of members
18 Mar 2009 AA Full accounts made up to 15 November 2008
13 Jun 2008 AA Full accounts made up to 15 November 2007
16 May 2008 287 Registered office changed on 16/05/2008 from c/o wilmington trust sp services london LIMITED tower 42 level 11 25 old broad street london EC2N 1HQ
06 May 2008 288c Director's Change of Particulars / wilmington trust sp services (london) LIMITED / 06/05/2008 / HouseName/Number was: , now: fifth floor; Street was: tower 42 (level 11) international financial centre, now: 6 broad street place; Area was: 25 old broad street, now: ; Post Code was: EC2N 1HQ, now: EC2M 7JH
28 Apr 2008 363a Return made up to 28/03/08; full list of members
03 Apr 2008 288c Director and Secretary's Change of Particulars / jonathan west / 31/08/2007 / HouseName/Number was: , now: 2; Street was: greenbank, now: hawthorn cottages little heath road; Area was: parkgate road mollington, now: littleton; Post Code was: CH1 6JS, now: CH3 7DP
05 Mar 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
25 Jun 2007 AA Full accounts made up to 15 November 2006
03 Apr 2007 363a Return made up to 28/03/07; full list of members
01 Nov 2006 288a New secretary appointed;new director appointed
19 Oct 2006 288b Secretary resigned;director resigned
01 Sep 2006 AUD Auditor's resignation