Advanced company searchLink opens in new window

CHAWTON CONSULTING LTD

Company number 07356506

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)
08 Sep 2016 GAZ2 Final Gazette dissolved following liquidation
08 Jun 2016 4.71 Return of final meeting in a members' voluntary winding up
21 May 2015 AD01 Registered office address changed from Chargrove House Shurdington Road Shurdington Cheltenham Gloucestershire GL51 4GA to Hillcairnie House St Andrews Road Droitwich Worcestershire WR9 8DJ on 21 May 2015
20 May 2015 4.70 Declaration of solvency
20 May 2015 600 Appointment of a voluntary liquidator
20 May 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-04-27
01 Sep 2014 AR01 Annual return made up to 25 August 2014 with full list of shareholders
Statement of capital on 2014-09-01
  • GBP 2
15 May 2014 AA Total exemption small company accounts made up to 30 November 2013
10 Mar 2014 AD01 Registered office address changed from Rodborough Court Walkley Hill, Rodborough Stroud Gloucestershire GL5 3LR United Kingdom on 10 March 2014
27 Aug 2013 AR01 Annual return made up to 25 August 2013 with full list of shareholders
Statement of capital on 2013-08-27
  • GBP 2
14 Mar 2013 AA Total exemption small company accounts made up to 30 November 2012
28 Aug 2012 AR01 Annual return made up to 25 August 2012 with full list of shareholders
05 Apr 2012 AA Total exemption small company accounts made up to 30 November 2011
30 Aug 2011 AR01 Annual return made up to 25 August 2011 with full list of shareholders
16 Sep 2010 TM01 Termination of appointment of a director
16 Sep 2010 SH01 Statement of capital following an allotment of shares on 25 August 2010
  • GBP 2
16 Sep 2010 AA01 Current accounting period extended from 31 August 2011 to 30 November 2011
16 Sep 2010 AP03 Appointment of David Thomas Wollam as a secretary
16 Sep 2010 AP01 Appointment of Linda Anne Wollam as a director
16 Sep 2010 AP01 Appointment of David Thomas Wollam as a director
31 Aug 2010 TM01 Termination of appointment of Barbara Kahan as a director
25 Aug 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)