Advanced company searchLink opens in new window

I. A. M. CHESTER ROAD (MOLD) LIMITED

Company number 07319106

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)
26 Feb 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Nov 2012 GAZ1 First Gazette notice for compulsory strike-off
14 May 2012 AA Total exemption small company accounts made up to 31 July 2011
29 Sep 2011 AP01 Appointment of Mr Tom Alexander Spanner as a director on 26 September 2011
08 Aug 2011 TM02 Termination of appointment of Gordon Dadds Nominees Limited as a secretary
08 Aug 2011 AD01 Registered office address changed from 80 Brook Street London W1K 5DD on 8 August 2011
05 Aug 2011 AR01 Annual return made up to 20 July 2011 with full list of shareholders
Statement of capital on 2011-08-05
  • GBP 1
08 Mar 2011 AP01 Appointment of Nathan Kempin as a director
08 Mar 2011 TM01 Termination of appointment of Philip Rosier as a director
08 Mar 2011 TM01 Termination of appointment of James Rae as a director
01 Nov 2010 TM01 Termination of appointment of John Clarke as a director
05 Oct 2010 TM01 Termination of appointment of John Clarke as a director
24 Aug 2010 AP01 Appointment of Philip Geoffrey Rosier as a director
24 Aug 2010 AP01 Appointment of Mr John Edward Clarke as a director
19 Aug 2010 TM01 Termination of appointment of Samuel Lloyd as a director
17 Aug 2010 AP04 Appointment of Gordon Dadds Nominees Limited as a secretary
06 Aug 2010 AP01 Appointment of James William Rae as a director
04 Aug 2010 AD01 Registered office address changed from 14-18 City Road Cardiff CF24 3DL United Kingdom on 4 August 2010
20 Jul 2010 NEWINC Incorporation