Advanced company searchLink opens in new window

CHASE MEADOW SIGNALLING LIMITED

Company number 05199616

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)
29 Sep 2018 GAZ2 Final Gazette dissolved following liquidation
29 Jun 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
13 Feb 2018 TM01 Termination of appointment of Gordon Cameron Paul Gratton as a director on 1 February 2018
13 Feb 2018 TM01 Termination of appointment of David Michael Mcloughlin as a director on 1 February 2018
05 Jun 2017 LIQ03 Liquidators' statement of receipts and payments to 27 April 2017
24 May 2016 4.68 Liquidators' statement of receipts and payments to 27 April 2016
21 Apr 2016 TM01 Termination of appointment of Radeev Kumar Sinha as a director on 24 March 2016
05 Aug 2015 TM01 Termination of appointment of Susan Grant as a director on 30 May 2015
21 Jul 2015 TM01 Termination of appointment of Craig Purcell as a director on 20 June 2015
02 Jun 2015 F10.2 Notice to Registrar of Companies of Notice of disclaimer
02 Jun 2015 F10.2 Notice to Registrar of Companies of Notice of disclaimer
29 May 2015 F10.2 Notice to Registrar of Companies of Notice of disclaimer
12 May 2015 4.20 Statement of affairs with form 4.19
12 May 2015 600 Appointment of a voluntary liquidator
12 May 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-04-28
17 Apr 2015 AD01 Registered office address changed from One Humber Quays Wellington Street West Hull East Yorkshire HU1 2BN to C/O Kingsbridge Corporate Solutions Limited 1St Floor Lowgate House Lowgate Hull East Yorkshire HU1 1EL on 17 April 2015
18 Mar 2015 TM01 Termination of appointment of Christopher Dickinson as a director on 17 March 2015
11 Mar 2015 AP01 Appointment of Mr Gordon Cameron Paul Gratton as a director on 12 November 2014
11 Mar 2015 AP01 Appointment of Mr David Michael Mcloughlin as a director on 12 November 2014
11 Mar 2015 AP01 Appointment of Mr Simon George Noble as a director on 20 February 2015
11 Mar 2015 AP01 Appointment of Radeev Kumar Sinha as a director on 12 November 2014
11 Mar 2015 AP01 Appointment of Christopher Dickinson as a director on 12 November 2014
11 Mar 2015 AP01 Appointment of Susan Grant as a director on 12 November 2014
15 Sep 2014 AR01 Annual return made up to 6 August 2014 with full list of shareholders
Statement of capital on 2014-09-15
  • GBP 140
12 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013