Advanced company searchLink opens in new window

CHADWICK COMMS LIMITED

Company number 10627362

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)
20 Feb 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Dec 2023 GAZ1(A) First Gazette notice for voluntary strike-off
22 Nov 2023 DS01 Application to strike the company off the register
22 Feb 2023 CS01 Confirmation statement made on 1 February 2023 with updates
21 Feb 2023 PSC04 Change of details for Mr Stephen Andrew Buckley as a person with significant control on 20 February 2017
14 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
09 Feb 2022 CS01 Confirmation statement made on 1 February 2022 with updates
30 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
16 Jul 2021 CH01 Director's details changed for Mr Stephen Andrew Buckley on 16 July 2021
09 Feb 2021 AA Total exemption full accounts made up to 29 February 2020
08 Feb 2021 CS01 Confirmation statement made on 1 February 2021 with updates
11 Nov 2020 AD01 Registered office address changed from Moorgate House King Street Newton Abbot Devon TQ12 2LG United Kingdom to 1st Floor, Units 3 & 4 Cranmere Court Lustleigh Close Matford Business Park Exeter Devon EX2 8PW on 11 November 2020
27 Jul 2020 CH01 Director's details changed for Mr Stephen Andrew Buckley on 27 July 2020
27 Jul 2020 PSC04 Change of details for Mr Stephen Andrew Buckley as a person with significant control on 27 July 2020
27 Jul 2020 AD01 Registered office address changed from 5 Chadwick Mews, Thames Road London W4 3QX United Kingdom to Moorgate House King Street Newton Abbot Devon TQ12 2LG on 27 July 2020
10 Feb 2020 CS01 Confirmation statement made on 1 February 2020 with updates
27 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
25 Feb 2019 CS01 Confirmation statement made on 1 February 2019 with updates
19 Nov 2018 AA Micro company accounts made up to 28 February 2018
11 Jun 2018 TM02 Termination of appointment of Stephanie Elizabeth Conder as a secretary on 22 May 2018
11 Apr 2018 CS01 Confirmation statement made on 19 February 2018 with updates
18 Jun 2017 AP03 Appointment of Ms Stephanie Elizabeth Conder as a secretary on 24 March 2017
20 Feb 2017 NEWINC Incorporation
Statement of capital on 2017-02-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted