Advanced company searchLink opens in new window

CHAMELEON BIOSURFACES LIMITED

Company number 04333800

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)
28 Mar 2013 GAZ2 Final Gazette dissolved following liquidation
28 Dec 2012 4.68 Liquidators' statement of receipts and payments to 21 December 2012
28 Dec 2012 4.71 Return of final meeting in a members' voluntary winding up
26 Jan 2012 AR01 Annual return made up to 4 December 2011 with full list of shareholders
Statement of capital on 2012-01-26
  • GBP 687.72
25 Jan 2012 CH01 Director's details changed for Professor Christopher John Pickett on 22 December 2011
23 Jan 2012 AD01 Registered office address changed from Taylor Vinters Merlin Place Milton Road Cambridge Cambridgeshire CB4 0DP on 23 January 2012
18 Jan 2012 4.70 Declaration of solvency
18 Jan 2012 600 Appointment of a voluntary liquidator
18 Jan 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-01-03
03 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
07 Nov 2011 SH01 Statement of capital following an allotment of shares on 26 October 2011
  • GBP 68,771.95
12 Jan 2011 AR01 Annual return made up to 4 December 2010 with full list of shareholders
11 Jan 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
11 Jan 2011 SH01 Statement of capital following an allotment of shares on 11 October 2007
  • GBP 197.5063
11 Jan 2011 MISC Form 123 11/10/2007
11 Jan 2011 MA Memorandum and Articles of Association
11 Jan 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
15 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
29 Oct 2010 TM01 Termination of appointment of Valerie Jolliffe as a director
03 Feb 2010 AP01 Appointment of Geoffrey David Beanland as a director
14 Jan 2010 AR01 Annual return made up to 4 December 2009
14 Jan 2010 TM01 Termination of appointment of Andrew Muir as a director
22 Oct 2009 AA Total exemption small company accounts made up to 31 March 2009
17 Jun 2009 363a Return made up to 04/12/08; no change of members
13 Feb 2009 288b Appointment Terminated Director catherine beech