Advanced company searchLink opens in new window

CHIGSTOW FINANCE LIMITED

Company number 01082643

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 Oct 2010 GAZ2 Final Gazette dissolved following liquidation
21 Jul 2010 4.71 Return of final meeting in a members' voluntary winding up
29 Apr 2010 LIQ MISC OC Court order insolvency:replacement of liquidator
29 Apr 2010 600 Appointment of a voluntary liquidator
29 Apr 2010 4.40 Notice of ceasing to act as a voluntary liquidator
17 Apr 2010 TM01 Termination of appointment of Simon Lane as a director
19 Feb 2010 AD01 Registered office address changed from Greenside House 50 Station Road Wood Green London N22 7TP on 19 February 2010
19 Feb 2010 4.70 Declaration of solvency
19 Feb 2010 600 Appointment of a voluntary liquidator
19 Feb 2010 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-02-10
27 Jan 2010 AR01 Annual return made up to 16 January 2010 with full list of shareholders
Statement of capital on 2010-01-27
  • GBP 100
05 Jun 2009 AA Accounts made up to 30 December 2008
10 Feb 2009 363a Return made up to 16/01/09; full list of members
23 Jan 2009 288a Director appointed anthony david steele
23 Jan 2009 288b Appointment Terminated Director ian spearing
21 Aug 2008 AA Accounts made up to 1 January 2008
11 Feb 2008 363a Return made up to 16/01/08; full list of members
16 Nov 2007 288a New secretary appointed
14 Nov 2007 288b Secretary resigned
17 Jul 2007 AA Accounts made up to 26 December 2006
17 May 2007 288a New director appointed
10 May 2007 288b Director resigned
15 Feb 2007 363a Return made up to 16/01/07; full list of members
20 Dec 2006 288c Director's particulars changed
19 Dec 2006 288c Director's particulars changed