Advanced company searchLink opens in new window

CHASEWAY PACKAGING LIMITED

Company number 03973849

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)
09 Jun 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Feb 2015 GAZ1(A) First Gazette notice for voluntary strike-off
03 Feb 2015 DS01 Application to strike the company off the register
21 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
22 Sep 2014 AR01 Annual return made up to 9 April 2014 with full list of shareholders
Statement of capital on 2014-09-22
  • GBP 200
  • ANNOTATION This document replaces the AR01 registered on 01/05/2014 as it was not properly delivered
19 Sep 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 9 April 2013
19 Sep 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 9 April 2012
06 Sep 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 9 April 2011
01 May 2014 AR01 Annual return made up to 9 April 2014 with full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 22/09/2014
29 Apr 2014 TM01 Termination of appointment of Paul Kenneth Joliffe as a director on 10 May 2013
29 Apr 2014 AD01 Registered office address changed from , the Coach House, 7 Mill Road, Sturry, Canterbury, Kent, CT2 0AJ on 29 April 2014
29 Apr 2014 AP04 Appointment of Somerfield Consultants Limited as a secretary on 28 March 2014
29 Apr 2014 TM02 Termination of appointment of Malcolm Henry Marsh as a secretary on 28 March 2014
30 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
09 May 2013 AR01 Annual return made up to 9 April 2013 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 19/09/2014
09 May 2013 CH01 Director's details changed for Mr Andrew George Kelly on 1 May 2012
09 May 2013 CH01 Director's details changed for Paul Kenneth Joliffe on 1 May 2012
23 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
03 May 2012 AR01 Annual return made up to 9 April 2012 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 19/09/2014
06 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
09 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 2
18 Apr 2011 AR01 Annual return made up to 9 April 2011 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 06/09/2014.
18 Apr 2011 CH01 Director's details changed for Mr Andrew George Kelly on 9 April 2011
09 Sep 2010 AA Total exemption small company accounts made up to 31 March 2010
10 May 2010 AR01 Annual return made up to 9 April 2010 with full list of shareholders