Advanced company searchLink opens in new window

CHANTRY CHEMICALS LIMITED

Company number 04364624

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)
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
  • LRESSP ‐ Special resolution to wind up on 2022-10-06
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