Advanced company searchLink opens in new window

CHALCROFT LIMITED

Company number 01435810

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-02-22
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
13 Mar 2017 AA Full accounts made up to 30 June 2016
25 Jan 2017 MR04 Satisfaction of charge 19 in full
23 Dec 2016 MR01 Registration of charge 014358100023, created on 16 December 2016