Advanced company searchLink opens in new window

CHESTER TERRACE CONTRACTS LIMITED

Company number 07532004

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)
06 Jun 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Mar 2017 GAZ1(A) First Gazette notice for voluntary strike-off
09 Mar 2017 DS01 Application to strike the company off the register
22 Oct 2016 AA Accounts for a dormant company made up to 29 February 2016
16 Feb 2016 AR01 Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 2
25 Oct 2015 AA Accounts for a dormant company made up to 28 February 2015
17 Feb 2015 AR01 Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 2
23 Oct 2014 AA Accounts made up to 28 February 2014
17 Feb 2014 AR01 Annual return made up to 16 February 2014 with full list of shareholders
25 Oct 2013 AA Accounts made up to 28 February 2013
25 Oct 2013 AD01 Registered office address changed from Teacher Stern Llp 37-41 Bedford Row London WC1R 4JH on 25 October 2013
01 May 2013 AD01 Registered office address changed from Beaumont House 47 Mount Pleasant London WC1X 0AE on 1 May 2013
18 Feb 2013 AR01 Annual return made up to 16 February 2013 with full list of shareholders
08 Oct 2012 AA Accounts made up to 29 February 2012
28 Feb 2012 AR01 Annual return made up to 16 February 2012 with full list of shareholders
25 Oct 2011 AP01 Appointment of Richard Guy Rafe Lister as a director on 7 September 2011
19 Sep 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
19 Sep 2011 TM02 Termination of appointment of Bb Secretarial Services Limited as a secretary on 7 September 2011
19 Sep 2011 TM01 Termination of appointment of Sacha Ian Rifkin as a director on 7 September 2011
19 Sep 2011 TM01 Termination of appointment of Bb Directorship Services Limited as a director on 7 September 2011
19 Sep 2011 AP04 Appointment of Warwick Consultancy Services Limited as a secretary on 7 September 2011
13 Sep 2011 CERTNM Company name changed chester capital investments LIMITED\certificate issued on 13/09/11
  • RES15 ‐ Change company name resolution on 2011-09-07
13 Sep 2011 CONNOT Change of name notice
16 Feb 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted