Advanced company searchLink opens in new window

CHANCERYGATE (LEHMAN 7) LIMITED

Company number 06116792

Filter by category

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)
27 Dec 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Sep 2011 GAZ1(A) First Gazette notice for voluntary strike-off
05 Sep 2011 DS01 Application to strike the company off the register
06 Apr 2011 AR01 Annual return made up to 19 February 2011 with full list of shareholders
Statement of capital on 2011-04-06
  • GBP 1
05 Apr 2011 CH04 Secretary's details changed for Chancerygate Corporate Services Limited on 31 January 2011
01 Dec 2010 AA Accounts for a dormant company made up to 31 March 2010
30 Mar 2010 CH04 Secretary's details changed for Chancerygate Corporate Services Limited on 25 January 2010
10 Mar 2010 CH01 Director's details changed for Donald Stewart Bailey on 22 January 2010
25 Feb 2010 AR01 Annual return made up to 19 February 2010 with full list of shareholders
01 Dec 2009 AD01 Registered office address changed from Seymour House Whitelead Road Hemel Hempstead Hertfordshire HP3 9DE on 1 December 2009
07 Jun 2009 288b Appointment Terminated Director paul jenkins
03 Jun 2009 288a Director appointed donald stewart bailey
03 Jun 2009 288b Appointment Terminated Director richard taylor
12 May 2009 AA Accounts made up to 31 March 2009
12 May 2009 288b Appointment Terminated Director barry porter
27 Feb 2009 363a Return made up to 19/02/09; full list of members
04 Nov 2008 AA Accounts made up to 31 March 2008
23 Oct 2008 288b Appointment Terminated Director charles withers
23 Oct 2008 288b Appointment Terminated Director gary mccausland
01 Oct 2008 288b Appointment Terminated Director sophie van oosterom
14 Jul 2008 225 Accounting reference date extended from 29/02/2008 to 31/03/2008
09 Apr 2008 363a Return made up to 19/02/08; full list of members
07 Apr 2008 288a Director appointed sophie van oosterom
25 Mar 2008 288b Appointment Terminated Director james jakeman
06 Sep 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association