Advanced company searchLink opens in new window

CHAUCER RESOURCES LIMITED

Company number 04601312

Filter by category

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)
06 Sep 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Jun 2022 GAZ1(A) First Gazette notice for voluntary strike-off
13 Jun 2022 DS01 Application to strike the company off the register
13 Jun 2022 TM01 Termination of appointment of Nino Lo Bianco as a director on 13 June 2022
13 Jun 2022 TM01 Termination of appointment of Martin John Wassell as a director on 13 June 2022
13 Jun 2022 TM01 Termination of appointment of Carlo Maria Cape as a director on 13 June 2022
13 Jun 2022 TM01 Termination of appointment of Andrea Airaghi as a director on 13 June 2022
10 Dec 2021 CS01 Confirmation statement made on 26 November 2021 with no updates
22 Jun 2021 AA Accounts for a dormant company made up to 31 October 2020
15 Dec 2020 CS01 Confirmation statement made on 26 November 2020 with no updates
15 Dec 2020 CH01 Director's details changed for Mr Martin John Wassell on 8 October 2020
13 Jul 2020 AP01 Appointment of Mr Andrea Airaghi as a director on 8 July 2020
13 Jul 2020 AP01 Appointment of Mr Carlo Maria Cape as a director on 8 July 2020
13 Jul 2020 AP01 Appointment of Mr Nino Lo Bianco as a director on 8 July 2020
13 Jul 2020 AP01 Appointment of Mr Martin John Wassell as a director on 8 July 2020
01 Jul 2020 AA Accounts for a dormant company made up to 31 October 2019
26 Nov 2019 CS01 Confirmation statement made on 26 November 2019 with no updates
22 Mar 2019 AA Accounts for a dormant company made up to 31 October 2018
28 Nov 2018 CS01 Confirmation statement made on 26 November 2018 with no updates
24 Jul 2018 AA Accounts for a dormant company made up to 31 October 2017
01 May 2018 AD01 Registered office address changed from 20 st. Dunstan's Hill London EC3R 8HL England to 3 Jubilee Way Faversham Kent ME13 8GD on 1 May 2018
30 Nov 2017 CS01 Confirmation statement made on 26 November 2017 with no updates
29 Jun 2017 AA Accounts for a dormant company made up to 31 October 2016
29 Nov 2016 CS01 Confirmation statement made on 26 November 2016 with updates
29 Nov 2016 AD01 Registered office address changed from 3 Jubilee Way Faversham Kent ME13 8GD England to 20 st. Dunstan's Hill London EC3R 8HL on 29 November 2016