Advanced company searchLink opens in new window

CHATSBOROUGH FINANCE LIMITED

Company number 06859733

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)
03 Jul 2018 GAZ2 Final Gazette dissolved following liquidation
05 Apr 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
03 Apr 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
26 Jan 2018 LIQ03 Liquidators' statement of receipts and payments to 22 December 2017
14 Feb 2017 4.68 Liquidators' statement of receipts and payments to 22 December 2016
03 Nov 2016 4.40 Notice of ceasing to act as a voluntary liquidator
26 Jan 2016 F10.2 Notice to Registrar of Companies of Notice of disclaimer
08 Jan 2016 AD01 Registered office address changed from 3 Elsenwood Drive Camberley Surrey GU15 2AY to 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD on 8 January 2016
06 Jan 2016 600 Appointment of a voluntary liquidator
06 Jan 2016 4.20 Statement of affairs with form 4.19
06 Jan 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-23
08 Jul 2015 TM01 Termination of appointment of Terje Andre Width as a director on 8 July 2015
08 Jul 2015 TM01 Termination of appointment of Ronald Shane Mosley as a director on 8 July 2015
08 Jul 2015 TM01 Termination of appointment of Dominique Rose as a director on 8 July 2015
24 Jun 2015 CERTNM Company name changed chatsborough LIMITED\certificate issued on 24/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-23
23 Jun 2015 AP01 Appointment of Ms Dominique Rose as a director on 23 June 2015
23 Jun 2015 AP01 Appointment of Mr Ronald Shane Mosley as a director on 23 June 2015
23 Jun 2015 AA01 Current accounting period extended from 31 March 2015 to 30 June 2015
28 May 2015 AR01 Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
14 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
23 Apr 2014 AR01 Annual return made up to 26 March 2014 with full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
20 May 2013 AA Accounts for a dormant company made up to 31 March 2013
20 May 2013 AR01 Annual return made up to 26 March 2013 with full list of shareholders
20 Dec 2012 CERTNM Company name changed tcg management LIMITED\certificate issued on 20/12/12
  • RES15 ‐ Change company name resolution on 2012-12-12
  • NM01 ‐ Change of name by resolution
02 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012