Advanced company searchLink opens in new window

LMP CHELMSFORD HOLDINGS LIMITED

Company number 06170361

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)
18 Aug 2016 GAZ2 Final Gazette dissolved following liquidation
18 May 2016 4.68 Liquidators' statement of receipts and payments to 5 May 2016
18 May 2016 4.71 Return of final meeting in a members' voluntary winding up
06 Apr 2016 4.68 Liquidators' statement of receipts and payments to 16 March 2016
09 Apr 2015 AD01 Registered office address changed from One Curzon Street London W1J 5HB to 55 Baker Street London W1U 7EU on 9 April 2015
07 Apr 2015 600 Appointment of a voluntary liquidator
07 Apr 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-03-17
07 Apr 2015 4.70 Declaration of solvency
01 Apr 2015 MR05 All of the property or undertaking has been released from charge 061703610002
17 Mar 2015 SH20 Statement by Directors
17 Mar 2015 SH19 Statement of capital on 17 March 2015
  • GBP 1.00
17 Mar 2015 CAP-SS Solvency Statement dated 17/03/15
17 Mar 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 17/03/2015
30 Dec 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 19 March 2014
15 Dec 2014 SH01 Statement of capital following an allotment of shares on 18 November 2013
  • GBP 1,532,725
25 Apr 2014 AR01 Annual return made up to 19 March 2014 with full list of shareholders
Statement of capital on 2014-04-25
  • GBP 500
  • ANNOTATION Clarification a second filed AR01 was registered on 30TH December 2014
06 Feb 2014 MR04 Satisfaction of charge 1 in full
23 Jan 2014 AP01 Appointment of Mr Mark Andrew Stirling as a director
22 Jan 2014 TM01 Termination of appointment of Thomas Bishop as a director
20 Dec 2013 CERTNM Company name changed odeon chelmsford holdings LIMITED\certificate issued on 20/12/13
  • RES15 ‐ Change company name resolution on 2013-11-18
13 Dec 2013 MISC Section 519
11 Dec 2013 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-11-18
11 Dec 2013 CONNOT Change of name notice
20 Nov 2013 AD01 Registered office address changed from 54 Whitcomb Street London WC2H 7DN on 20 November 2013
20 Nov 2013 AA01 Current accounting period extended from 31 December 2013 to 31 March 2014