Advanced company searchLink opens in new window

CHILTERN LIMITED

Company number 06418404

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)
19 May 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Feb 2015 GAZ1(A) First Gazette notice for voluntary strike-off
26 Jan 2015 DS01 Application to strike the company off the register
10 Nov 2014 AR01 Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1
10 Nov 2014 CH03 Secretary's details changed for Michael Anthony Hutchinson on 1 December 2013
07 Nov 2014 AD02 Register inspection address has been changed from 2nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA to Pannell House Park Street Guildford Surrey GU1 4HN
07 Nov 2014 AD04 Register(s) moved to registered office address 55 Baker Street London W1U 7EU
10 Jul 2014 AP01 Appointment of Mr Andrew Butterworth as a director on 27 June 2014
25 Mar 2014 AA Accounts made up to 5 July 2013
07 Nov 2013 AR01 Annual return made up to 5 November 2013 with full list of shareholders
21 Jun 2013 AP01 Appointment of Mr Calum William Stewart as a director on 17 June 2013
08 Mar 2013 AA Accounts made up to 29 June 2012
13 Nov 2012 AR01 Annual return made up to 5 November 2012 with full list of shareholders
13 Nov 2012 AD02 Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS
01 Nov 2012 AP03 Appointment of Michael Anthony Hutchinson as a secretary on 22 October 2012
01 Nov 2012 TM02 Termination of appointment of Ian Lennox Macfarlane as a secretary on 22 October 2012
26 Mar 2012 AA Accounts made up to 1 July 2011
07 Nov 2011 AR01 Annual return made up to 5 November 2011 with full list of shareholders
02 Dec 2010 AR01 Annual return made up to 5 November 2010 with full list of shareholders
15 Nov 2010 AA Accounts made up to 2 July 2010
31 Mar 2010 AA Accounts made up to 3 July 2009
10 Dec 2009 AR01 Annual return made up to 5 November 2009 with full list of shareholders
10 Dec 2009 CH01 Director's details changed for Mr Mark Andrew Sherfield on 1 October 2009
10 Dec 2009 CH03 Secretary's details changed for Mr Ian Lennox Macfarlane on 1 October 2009
10 Dec 2009 AD03 Register(s) moved to registered inspection location