- Company Overview for CHARIOT FINANCE LIMITED (04442281)
- Filing history for CHARIOT FINANCE LIMITED (04442281)
- People for CHARIOT FINANCE LIMITED (04442281)
- Charges for CHARIOT FINANCE LIMITED (04442281)
- Insolvency for CHARIOT FINANCE LIMITED (04442281)
- More for CHARIOT FINANCE LIMITED (04442281)
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) |
---|---|---|---|
02 Feb 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Nov 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
20 Aug 2019 | LIQ03 | Liquidators' statement of receipts and payments to 29 June 2019 | |
18 Sep 2018 | LIQ03 | Liquidators' statement of receipts and payments to 29 June 2018 | |
08 Aug 2017 | MISC | AD03 | |
27 Jul 2017 | AD01 | Registered office address changed from 25 Gresham Street London EC2V 7HN to 1 More London Place London SE1 2AF on 27 July 2017 | |
27 Jul 2017 | AD02 | Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN | |
19 Jul 2017 | 600 | Appointment of a voluntary liquidator | |
19 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
19 Jul 2017 | LIQ01 | Declaration of solvency | |
15 Jun 2017 | TM01 | Termination of appointment of Colin Graham Dowsett as a director on 14 June 2017 | |
25 May 2017 | CS01 | Confirmation statement made on 20 May 2017 with updates | |
25 May 2017 | MR04 | Satisfaction of charge 1 in full | |
25 May 2017 | MR04 | Satisfaction of charge 2 in full | |
09 Jan 2017 | AP01 | Appointment of Mr Andrew John Kemp as a director on 9 January 2017 | |
20 Sep 2016 | TM01 | Termination of appointment of Richard Owen Williams as a director on 19 September 2016 | |
06 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
23 May 2016 | AR01 |
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
|
|
05 Apr 2016 | TM02 | Termination of appointment of Michelle Antoinette Angela Johnson as a secretary on 23 March 2016 | |
05 Apr 2016 | AP04 | Appointment of Lloyds Secretaries Limited as a secretary on 23 March 2016 | |
21 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
21 May 2015 | AR01 |
Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-05-21
|
|
10 Mar 2015 | CH01 | Director's details changed for Mr Richard Owen Williams on 6 March 2015 | |
10 Mar 2015 | CH01 | Director's details changed for Mr Gerard Ashley Fox on 6 March 2015 | |
18 Aug 2014 | AD02 | Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN |