Advanced company searchLink opens in new window

CHASE (BUCKS) LIMITED

Company number 07808169

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)
21 Apr 2020 GAZ2 Final Gazette dissolved following liquidation
22 Jan 2020 AD01 Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ to Mha Macintyre Hudson 6th Floor 2 London Wall Place London EC2Y 5AU on 22 January 2020
21 Jan 2020 LIQ13 Return of final meeting in a members' voluntary winding up
16 Jan 2019 AD01 Registered office address changed from Jasmine House 8 Parkway Welwyn Garden City AL8 6HG England to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 16 January 2019
11 Jan 2019 600 Appointment of a voluntary liquidator
11 Jan 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-12-17
11 Jan 2019 LIQ01 Declaration of solvency
06 Nov 2018 CS01 Confirmation statement made on 13 October 2018 with no updates
24 Jul 2018 AAMD Amended accounts for a small company made up to 30 April 2018
04 Jul 2018 AA Accounts for a small company made up to 30 April 2018
  • ANNOTATION Part Admin Removed Pages containing unnecessary material in the accounts were administratively removed from the public register on 25/07/2018
24 May 2018 AA01 Previous accounting period extended from 31 October 2017 to 30 April 2018
02 Nov 2017 CS01 Confirmation statement made on 13 October 2017 with updates
02 Nov 2017 PSC02 Notification of Chase (Cassio) Limited as a person with significant control on 11 November 2016
01 Nov 2017 PSC07 Cessation of Adam Eldred as a person with significant control on 11 November 2016
01 Nov 2017 PSC07 Cessation of Andrew John Crowther as a person with significant control on 11 November 2016
09 Aug 2017 AA Total exemption full accounts made up to 31 October 2016
05 Apr 2017 AD01 Registered office address changed from Lake View Leggatts Park, Great North Road Potters Bar Hertfordshire EN6 1NZ England to Jasmine House 8 Parkway Welwyn Garden City AL8 6HG on 5 April 2017
07 Mar 2017 AA01 Previous accounting period shortened from 31 July 2017 to 31 October 2016
18 Nov 2016 AD01 Registered office address changed from 25 Oldbury Place London W1U 5PR to Lake View Leggatts Park, Great North Road Potters Bar Hertfordshire EN6 1NZ on 18 November 2016
18 Nov 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-11
17 Nov 2016 AP01 Appointment of Miss Ami Jayne Wilson as a director on 11 November 2016
17 Nov 2016 AP01 Appointment of Mr Charlie Jack Wilson as a director on 11 November 2016
17 Nov 2016 AP01 Appointment of Mr Gary James Barton as a director on 11 November 2016
17 Nov 2016 AP01 Appointment of Mr Paul John Wilson as a director on 11 November 2016
17 Nov 2016 TM01 Termination of appointment of Andrew John Crowther as a director on 11 November 2016