Advanced company searchLink opens in new window

CHIMERA TRADING COMPANY LIMITED

Company number 06991996

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)
23 Feb 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Dec 2015 GAZ1(A) First Gazette notice for voluntary strike-off
25 Nov 2015 DS01 Application to strike the company off the register
16 Nov 2015 TM01 Termination of appointment of Clwyd Wynne as a director on 10 November 2015
16 Nov 2015 TM01 Termination of appointment of Rosalind Anne Mercer as a director on 10 November 2015
16 Nov 2015 TM01 Termination of appointment of Geoffrey Donald Lees as a director on 10 November 2015
30 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
11 Sep 2015 AR01 Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-09-11
  • GBP 1
18 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
28 Aug 2014 AR01 Annual return made up to 17 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
19 Sep 2013 AA Total exemption full accounts made up to 31 March 2013
17 Sep 2013 AP01 Appointment of Mrs Rosalind Anne Mercer as a director
17 Sep 2013 AP01 Appointment of Mrs Jennifer Margaret Gilmore as a director
20 Aug 2013 AR01 Annual return made up to 17 August 2013 with full list of shareholders
Statement of capital on 2013-08-20
  • GBP 1
08 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
05 Sep 2012 AR01 Annual return made up to 17 August 2012 with full list of shareholders
28 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
14 Sep 2011 AR01 Annual return made up to 17 August 2011 with full list of shareholders
14 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
10 Sep 2010 AR01 Annual return made up to 17 August 2010 with full list of shareholders
10 Sep 2010 CH01 Director's details changed for Mr Geoffrey Donald Lees on 17 August 2010
19 Apr 2010 AD01 Registered office address changed from First Floor Offices 42 High Street Mold Flintshire CH7 1BH United Kingdom on 19 April 2010
04 Dec 2009 AA01 Current accounting period shortened from 31 August 2010 to 31 March 2010
30 Sep 2009 288a Director appointed mr clwyd wynne
17 Aug 2009 NEWINC Incorporation