- Company Overview for CHALCROFT LIMITED (01435810)
- Filing history for CHALCROFT LIMITED (01435810)
- People for CHALCROFT LIMITED (01435810)
- Charges for CHALCROFT LIMITED (01435810)
- Insolvency for CHALCROFT LIMITED (01435810)
- More for CHALCROFT LIMITED (01435810)
| 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) |
|---|---|---|---|
| 17 Mar 2025 | GAZ2 | Final Gazette dissolved following liquidation | |
| 17 Dec 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
| 30 Apr 2024 | LIQ03 | Liquidators' statement of receipts and payments to 21 February 2024 | |
| 05 Jul 2023 | 600 | Appointment of a voluntary liquidator | |
| 05 May 2023 | AD01 | Registered office address changed from 58 Leman Street London E1 8EU to Prospect House Rouen Road Norwich NR1 1RE on 5 May 2023 | |
| 04 May 2023 | LIQ03 | Liquidators' statement of receipts and payments to 21 February 2023 | |
| 08 Apr 2023 | AD01 | Registered office address changed from Prospect House Rouen Road Norwich NR1 1RE to 58 Leman Street London E1 8EU on 8 April 2023 | |
| 26 Apr 2022 | LIQ03 | Liquidators' statement of receipts and payments to 21 February 2022 | |
| 01 Mar 2022 | AD01 | Registered office address changed from Townshend House Crown Road Norwich NR1 3DT to Prospect House Rouen Road Norwich NR1 1RE on 1 March 2022 | |
| 01 Jun 2021 | LIQ03 | Liquidators' statement of receipts and payments to 21 February 2021 | |
| 13 May 2020 | LIQ03 | Liquidators' statement of receipts and payments to 21 February 2020 | |
| 19 Nov 2019 | 600 | Appointment of a voluntary liquidator | |
| 19 Nov 2019 | LIQ10 | Removal of liquidator by court order | |
| 05 Nov 2019 | TM01 | Termination of appointment of Todd Clinton Hallam as a director on 23 April 2019 | |
| 17 Jul 2019 | 600 | Appointment of a voluntary liquidator | |
| 04 Apr 2019 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
| 03 Apr 2019 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
| 15 Mar 2019 | AD01 | Registered office address changed from 4 Campbells Business Park Campbells Meadow King's Lynn PE30 4YR England to Townshend House Crown Road Norwich NR1 3DT on 15 March 2019 | |
| 13 Mar 2019 | LIQ02 | Statement of affairs | |
| 13 Mar 2019 | 600 | Appointment of a voluntary liquidator | |
| 13 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
| 10 Jan 2019 | TM01 | Termination of appointment of Stephen Ashley England as a director on 27 December 2018 | |
| 06 Dec 2018 | CS01 | Confirmation statement made on 6 December 2018 with no updates | |
| 05 Apr 2018 | AA | Full accounts made up to 30 June 2017 | |
| 06 Dec 2017 | CS01 | Confirmation statement made on 6 December 2017 with no updates |