Advanced company searchLink opens in new window

CHAINSCREEN LIMITED

Company number 04311693

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)
05 Apr 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jan 2016 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jan 2016 DS01 Application to strike the company off the register
24 Sep 2015 CERTNM Company name changed geutebruck LIMITED\certificate issued on 24/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-11
12 Jun 2015 SH01 Statement of capital following an allotment of shares on 22 May 2015
  • GBP 1,000
28 Apr 2015 TM01 Termination of appointment of Alan John Drinkwater as a director on 16 March 2015
27 Dec 2014 AA Accounts for a dormant company made up to 31 October 2014
12 Dec 2014 AR01 Annual return made up to 26 October 2014 with full list of shareholders
Statement of capital on 2014-12-12
  • GBP 2
02 Oct 2014 AD01 Registered office address changed from Vector House 8 Central Park Business Centre Bellfield Road High Wycombe Buckinghamshire HP13 5HG England to Tydu Fleet Hill Finchampstead Wokingham Berkshire RG40 4LJ on 2 October 2014
02 Oct 2014 AP03 Appointment of Mrs Kathleen Anne White as a secretary on 30 July 2014
02 Oct 2014 AP01 Appointment of Mr Alan John Drinkwater as a director on 30 July 2014
02 Oct 2014 TM01 Termination of appointment of Ivy Rodgers as a director on 30 July 2014
02 Feb 2014 CH01 Director's details changed for Mr Robert William Rodgers on 30 January 2014
02 Feb 2014 CH01 Director's details changed for Mrs Ivy Rodgers on 30 January 2014
16 Jan 2014 AD01 Registered office address changed from 25 Copperkins Lane Amersham Buckinghamshire HP6 5QF on 16 January 2014
06 Dec 2013 AR01 Annual return made up to 26 October 2013 with full list of shareholders
Statement of capital on 2013-12-06
  • GBP 2
06 Dec 2013 AP01 Appointment of Mrs Ivy Rodgers as a director
06 Dec 2013 AP01 Appointment of Mr Robert William Rodgers as a director
06 Dec 2013 TM02 Termination of appointment of Kathleen White as a secretary
06 Dec 2013 TM01 Termination of appointment of Paul White as a director
06 Dec 2013 AD01 Registered office address changed from Tydu Fleet Hill, Finchampstead Wokingham Berkshire RG40 4LJ on 6 December 2013
06 Dec 2013 AA Accounts for a dormant company made up to 31 October 2013
06 Dec 2013 TM01 Termination of appointment of Kathleen White as a director
06 Dec 2013 CERTNM Company name changed ya-ya events LTD\certificate issued on 06/12/13
  • RES15 ‐ Change company name resolution on 2013-10-25
  • NM01 ‐ Change of name by resolution
19 Nov 2012 AA Accounts for a dormant company made up to 31 October 2012