Advanced company searchLink opens in new window

CHAUCER ASSOCIATES LIMITED

Company number 05336162

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
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
  • GBP 100
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