Advanced company searchLink opens in new window

CHASE MILTON ENERGY LIMITED

Company number 05175790

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)
14 Dec 2021 GAZ2 Final Gazette dissolved following liquidation
14 Sep 2021 LIQ13 Return of final meeting in a members' voluntary winding up
28 Apr 2021 LIQ03 Liquidators' statement of receipts and payments to 27 February 2021
24 Mar 2021 LIQ03 Liquidators' statement of receipts and payments to 27 February 2020
24 Mar 2021 LIQ03 Liquidators' statement of receipts and payments to 27 February 2019
16 Mar 2018 AD01 Registered office address changed from East Office Broad Oak House Semley Shaftesbury Dorset SP7 9BL to C/O Frp Advisory Llp Kings Orchard 1 Queen Street Bristol BS2 0HQ on 16 March 2018
14 Mar 2018 600 Appointment of a voluntary liquidator
14 Mar 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-02-28
14 Mar 2018 LIQ01 Declaration of solvency
18 Jan 2018 MR04 Satisfaction of charge 051757900002 in full
21 Jul 2017 CS01 Confirmation statement made on 9 July 2017 with updates
13 Jun 2017 AAMD Amended total exemption small company accounts made up to 31 July 2016
28 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
22 Nov 2016 MR04 Satisfaction of charge 051757900001 in full
27 Oct 2016 MR01 Registration of charge 051757900002, created on 21 October 2016
12 Sep 2016 MR01 Registration of charge 051757900001, created on 6 September 2016
20 Jul 2016 CS01 Confirmation statement made on 9 July 2016 with updates
25 May 2016 AD03 Register(s) moved to registered inspection location 14 High Cross Truro Cornwall TR1 2AJ
20 May 2016 SH19 Statement of capital on 20 May 2016
  • GBP 300.00
20 May 2016 SH20 Statement by Directors
20 May 2016 CAP-SS Solvency Statement dated 03/05/16
20 May 2016 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
26 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
06 Aug 2015 AR01 Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 300
06 Aug 2015 AD02 Register inspection address has been changed to 14 High Cross Truro Cornwall TR1 2AJ