Advanced company searchLink opens in new window

CHORD (ST PAUL'S SQUARE) LIMITED

Company number 05111504

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)
30 Jun 2021 GAZ2 Final Gazette dissolved following liquidation
31 Mar 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
30 Mar 2020 LIQ03 Liquidators' statement of receipts and payments to 24 January 2020
06 Apr 2019 LIQ03 Liquidators' statement of receipts and payments to 24 January 2019
15 Mar 2018 LIQ03 Liquidators' statement of receipts and payments to 24 January 2018
28 Mar 2017 4.68 Liquidators' statement of receipts and payments to 24 January 2017
17 Feb 2017 4.35 Court order granting voluntary liquidator leave to resign
17 Feb 2017 600 Appointment of a voluntary liquidator
04 Feb 2016 AD01 Registered office address changed from Churchill House, 59 Lichfield Street Walsall WS4 2BX to 3rd Floor Temple Point 1 Temple Row Birmingham B2 5LG on 4 February 2016
29 Jan 2016 4.20 Statement of affairs with form 4.19
29 Jan 2016 600 Appointment of a voluntary liquidator
29 Jan 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-25
13 Jul 2015 AR01 Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2
28 Apr 2015 AD01 Registered office address changed from 40 Lichfield Street Walsall West Midlands WS1 1UU to Churchill House, 59 Lichfield Street Walsall WS4 2BX on 28 April 2015
13 Mar 2015 AA Total exemption small company accounts made up to 31 December 2014
17 Feb 2015 CH01 Director's details changed for Geoffrey Allan Shuttleworth on 17 February 2015
28 Oct 2014 MR04 Satisfaction of charge 8 in part
28 Oct 2014 MR04 Satisfaction of charge 3 in part
28 Oct 2014 MR04 Satisfaction of charge 7 in full
30 Sep 2014 AA Full accounts made up to 31 December 2013
08 Sep 2014 MR01 Registration of charge 051115040015, created on 27 August 2014
08 Sep 2014 MR01 Registration of charge 051115040016, created on 27 August 2014
16 May 2014 AR01 Annual return made up to 26 April 2014 with full list of shareholders
Statement of capital on 2014-05-16
  • GBP 2
02 Oct 2013 AA Accounts for a small company made up to 31 December 2012
29 Apr 2013 AR01 Annual return made up to 26 April 2013 with full list of shareholders