Advanced company searchLink opens in new window

CHUNKY MARMALADE LIMITED

Company number 06470364

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)
05 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Sep 2015 GAZ1(A) First Gazette notice for voluntary strike-off
09 Sep 2015 DS01 Application to strike the company off the register
03 Mar 2015 AR01 Annual return made up to 11 January 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 80
03 Mar 2015 CH01 Director's details changed for Roderick Francis Walker on 11 January 2015
03 Mar 2015 CH01 Director's details changed for Roderick Ian Walker on 11 January 2015
03 Mar 2015 CH03 Secretary's details changed for Roderick Ian Walker on 11 January 2015
18 Nov 2014 AD01 Registered office address changed from Fiosam House, 25 Station Road New Barnet Herts EN5 1PH to 399 Hendon Way London NW4 3LH on 18 November 2014
14 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
11 Mar 2014 AR01 Annual return made up to 11 January 2014 with full list of shareholders
Statement of capital on 2014-03-11
  • GBP 80
27 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
26 Mar 2013 AR01 Annual return made up to 11 January 2013 with full list of shareholders
05 Sep 2012 AA01 Previous accounting period extended from 31 December 2011 to 30 June 2012
15 Feb 2012 AR01 Annual return made up to 11 January 2012 with full list of shareholders
02 Jan 2012 AA Total exemption small company accounts made up to 31 December 2010
22 Feb 2011 AR01 Annual return made up to 11 January 2011 with full list of shareholders
22 Dec 2010 AA Total exemption small company accounts made up to 31 December 2009
04 Mar 2010 AR01 Annual return made up to 11 January 2010 with full list of shareholders
04 Mar 2010 CH01 Director's details changed for Roderick Ian Walker on 11 January 2010
04 Mar 2010 CH01 Director's details changed for Roderick Francis Walker on 11 January 2010
21 Oct 2009 AA Total exemption full accounts made up to 31 December 2008
17 Sep 2009 225 Accounting reference date shortened from 31/01/2009 to 31/12/2008
02 Apr 2009 363a Return made up to 11/01/09; full list of members
10 Jun 2008 88(2) Ad 02/05/08\gbp si 89@1=89\gbp ic 1/90\
21 Feb 2008 CERTNM Company name changed epiczeal LIMITED\certificate issued on 21/02/08