Advanced company searchLink opens in new window

CHARD ASSETS (NO 2) LIMITED

Company number 07055811

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)
13 Jun 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Mar 2017 GAZ1(A) First Gazette notice for voluntary strike-off
17 Mar 2017 DS01 Application to strike the company off the register
07 Nov 2016 CS01 Confirmation statement made on 24 October 2016 with updates
25 Jul 2016 AA Accounts for a dormant company made up to 31 October 2015
28 Oct 2015 AR01 Annual return made up to 24 October 2015
Statement of capital on 2015-10-28
  • GBP 1
31 Jul 2015 AA Accounts for a dormant company made up to 31 October 2014
03 Nov 2014 AR01 Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1
29 Jul 2014 AA Accounts for a dormant company made up to 31 October 2013
24 Oct 2013 AR01 Annual return made up to 24 October 2013 with full list of shareholders
Statement of capital on 2013-10-24
  • GBP 1
31 Jul 2013 AA Accounts for a dormant company made up to 31 October 2012
25 Oct 2012 AR01 Annual return made up to 24 October 2012 with full list of shareholders
06 Feb 2012 AA Accounts for a dormant company made up to 31 October 2011
27 Oct 2011 AR01 Annual return made up to 24 October 2011 with full list of shareholders
01 Aug 2011 AA Accounts for a dormant company made up to 31 October 2010
12 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 2
12 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 1
25 Oct 2010 AR01 Annual return made up to 24 October 2010 with full list of shareholders
25 Oct 2010 TM01 Termination of appointment of Joseph Roberts as a director
21 Jul 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
08 Jul 2010 AP01 Appointment of Mr David Hammelburger as a director
30 Jun 2010 CERTNM Company name changed bridlington assets (no 2) LTD\certificate issued on 30/06/10
  • RES15 ‐ Change company name resolution on 2010-06-24
30 Jun 2010 CONNOT Change of name notice
30 Apr 2010 AP03 Appointment of Mr Warren Phillips as a secretary
30 Apr 2010 TM02 Termination of appointment of Andrew Berkeley as a secretary