- Company Overview for CHAUCER ASSOCIATES LIMITED (05336162)
- Filing history for CHAUCER ASSOCIATES LIMITED (05336162)
- People for CHAUCER ASSOCIATES LIMITED (05336162)
- More for CHAUCER ASSOCIATES LIMITED (05336162)
| 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) |
|---|---|---|---|
| 09 Aug 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
| 26 Apr 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
| 19 Apr 2011 | DS01 | Application to strike the company off the register | |
| 15 Feb 2011 | AR01 |
Annual return made up to 18 January 2011 with full list of shareholders
Statement of capital on 2011-02-15
|
|
| 27 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
| 15 Feb 2010 | AR01 | Annual return made up to 18 January 2010 with full list of shareholders | |
| 15 Feb 2010 | CH01 | Director's details changed for Dr Deborah Anne Perrin on 1 October 2009 | |
| 15 Feb 2010 | CH04 | Secretary's details changed for Old Rectory Secretarial Services Limited on 1 October 2009 | |
| 25 Nov 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
| 26 Jan 2009 | 363a | Return made up to 18/01/09; full list of members | |
| 17 Nov 2008 | AA | Total exemption small company accounts made up to 31 January 2008 | |
| 25 Jan 2008 | 363a | Return made up to 18/01/08; full list of members | |
| 06 Nov 2007 | AA | Total exemption small company accounts made up to 31 January 2007 | |
| 02 Nov 2007 | 287 | Registered office changed on 02/11/07 from: 31 burwood close walton on thames surrey KT12 4JJ | |
| 02 Nov 2007 | 288c | Director's particulars changed | |
| 26 Jan 2007 | 363a | Return made up to 18/01/07; full list of members | |
| 07 Sep 2006 | AA | Total exemption small company accounts made up to 31 January 2006 | |
| 30 Jan 2006 | 288c | Director's particulars changed | |
| 30 Jan 2006 | 363a | Return made up to 18/01/06; full list of members | |
| 04 Mar 2005 | 287 | Registered office changed on 04/03/05 from: pipperell, wood road hindhead surrey GU26 6PT | |
| 04 Mar 2005 | 288b | Secretary resigned;director resigned | |
| 04 Mar 2005 | 288a | New secretary appointed | |
| 21 Jan 2005 | 288c | Director's particulars changed | |
| 19 Jan 2005 | 287 | Registered office changed on 19/01/05 from: the wells partnership the old rectory church street, weybridge surrey KT13 8DE | |
| 18 Jan 2005 | NEWINC | Incorporation |