- Company Overview for CHANTRY CHEMICALS LIMITED (04364624)
- Filing history for CHANTRY CHEMICALS LIMITED (04364624)
- People for CHANTRY CHEMICALS LIMITED (04364624)
- Charges for CHANTRY CHEMICALS LIMITED (04364624)
- Insolvency for CHANTRY CHEMICALS LIMITED (04364624)
- More for CHANTRY CHEMICALS LIMITED (04364624)
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) |
---|---|---|---|
16 Nov 2023 | LIQ03 | Liquidators' statement of receipts and payments to 5 October 2023 | |
01 Nov 2022 | AA | Total exemption full accounts made up to 30 September 2022 | |
21 Oct 2022 | AD01 | Registered office address changed from Top Floor West, Wharfebank House Wharfebank Mills Ilkley Road Otley West Yorkshire LS21 3JP United Kingdom to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 21 October 2022 | |
21 Oct 2022 | 600 | Appointment of a voluntary liquidator | |
21 Oct 2022 | RESOLUTIONS |
Resolutions
|
|
21 Oct 2022 | LIQ01 | Declaration of solvency | |
30 Sep 2022 | AA01 | Previous accounting period extended from 31 March 2022 to 30 September 2022 | |
14 Jul 2022 | MR04 | Satisfaction of charge 2 in full | |
11 Jul 2022 | MR04 | Satisfaction of charge 1 in full | |
14 Jun 2022 | CS01 | Confirmation statement made on 3 June 2022 with updates | |
14 Jun 2021 | CS01 | Confirmation statement made on 3 June 2021 with updates | |
10 May 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
24 Jun 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
10 Jun 2020 | CS01 | Confirmation statement made on 3 June 2020 with no updates | |
04 May 2020 | PSC05 | Change of details for Chantry Group Ltd as a person with significant control on 1 May 2020 | |
01 May 2020 | CH01 | Director's details changed for Miss Jessica Taylor on 1 May 2020 | |
01 May 2020 | AD01 | Registered office address changed from 8/9 Feast Field Town Street Horsforth Leeds West Yorkshire LS18 4TJ United Kingdom to Top Floor West, Wharfebank House Wharfebank Mills Ilkley Road Otley West Yorkshire LS21 3JP on 1 May 2020 | |
18 Jul 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
09 Jul 2019 | CH01 | Director's details changed for Mrs Jessica Leyland on 8 July 2019 | |
12 Jun 2019 | AD01 | Registered office address changed from Suite 6a, First Floor, Albion Mills, Albion Road Greengates Bradford BD10 9TQ England to 8/9 Feast Field Town Street Horsforth Leeds West Yorkshire LS18 4TJ on 12 June 2019 | |
03 Jun 2019 | CS01 | Confirmation statement made on 3 June 2019 with updates | |
21 May 2019 | CS01 | Confirmation statement made on 25 April 2019 with updates | |
27 Mar 2019 | AP01 | Appointment of Mrs Jessica Leyland as a director on 27 March 2019 | |
12 Feb 2019 | PSC02 | Notification of Chantry Group Ltd as a person with significant control on 23 January 2019 | |
12 Feb 2019 | PSC07 | Cessation of Fairway Sales Corporation as a person with significant control on 23 January 2019 |