Advanced company searchLink opens in new window

CHANCELLOR FORMS LIMITED

Company number 06455458

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)
02 Jan 2013 CH01 Director's details changed for Mr Richard George Storey on 1 December 2012
12 Sep 2012 AA Total exemption full accounts made up to 31 December 2011
04 Jan 2012 AR01 Annual return made up to 17 December 2011 with full list of shareholders
21 Sep 2011 DISS40 Compulsory strike-off action has been discontinued
26 May 2011 AA Total exemption full accounts made up to 31 December 2010
21 Dec 2010 AR01 Annual return made up to 17 December 2010 with full list of shareholders
10 Aug 2010 AA Total exemption small company accounts made up to 31 December 2009
03 Aug 2010 AR01 Annual return made up to 17 December 2009 with full list of shareholders
06 Jul 2010 AA Total exemption small company accounts made up to 31 December 2008
19 Jan 2010 AD01 Registered office address changed from 5Th Floor 55 King Street Manchester M2 4LQ on 19 January 2010
19 Jan 2010 AD02 Register inspection address has been changed
19 Jan 2010 CH01 Director's details changed for Mr Richard George Storey on 17 December 2009
19 Jan 2010 TM02 Termination of appointment of Cs Secretaries Limited as a secretary
19 Jan 2010 GAZ1 First Gazette notice for compulsory strike-off
16 Mar 2009 363a Return made up to 17/12/08; full list of members
10 Jul 2008 287 Registered office changed on 10/07/2008 from brook house 70 spring gardens manchester greater manchester M2 2BQ
11 Feb 2008 288a New director appointed
11 Feb 2008 288b Director resigned
06 Feb 2008 CERTNM Company name changed marplace (number 723) LIMITED\certificate issued on 06/02/08
17 Dec 2007 NEWINC Incorporation