Advanced company searchLink opens in new window

CHESTER ASSET RECEIVABLES DEALINGS 2002-A PLC

Company number 04358521

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)
25 Jan 2011 GAZ2 Final Gazette dissolved following liquidation
25 Oct 2010 4.71 Return of final meeting in a members' voluntary winding up
04 Jun 2010 AD02 Register inspection address has been changed
28 May 2010 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 28 May 2010
25 May 2010 4.70 Declaration of solvency
25 May 2010 600 Appointment of a voluntary liquidator
25 May 2010 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-05-10
23 Apr 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
19 Feb 2010 AR01 Annual return made up to 21 January 2010 with full list of shareholders
Statement of capital on 2010-02-19
  • GBP 50,000
27 Nov 2009 CH01 Director's details changed for Jonathan Bernard West on 27 November 2009
27 Nov 2009 CH03 Secretary's details changed for Jonathan Bernard West on 27 November 2009
16 Mar 2009 AA Full accounts made up to 15 November 2008
10 Feb 2009 363a Return made up to 21/01/09; full list of members
22 Jul 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; Region was: cheshire, now: ; Post Code was: CH1 6JS, now: CH3 7DP
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
02 May 2008 AA Full accounts made up to 15 November 2007
19 Mar 2008 288b Appointment Terminated Director robin baker
19 Mar 2008 288a Director appointed martin mcdermott
05 Mar 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
12 Feb 2008 363a Return made up to 21/01/08; full list of members
15 Oct 2007 288a New director appointed
15 Oct 2007 288b Director resigned
26 Jun 2007 AA Full accounts made up to 15 November 2006
19 Apr 2007 288c Director's particulars changed