- Company Overview for CHALCROFT CONSTRUCTION LIMITED (03420356)
- Filing history for CHALCROFT CONSTRUCTION LIMITED (03420356)
- People for CHALCROFT CONSTRUCTION LIMITED (03420356)
- Insolvency for CHALCROFT CONSTRUCTION LIMITED (03420356)
- More for CHALCROFT CONSTRUCTION LIMITED (03420356)
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) |
---|---|---|---|
02 Dec 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Sep 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
15 Mar 2019 | AD01 | Registered office address changed from 2 Campbells Business Park, Campbells Meadow King's Lynn PE30 4YR England to Townsend 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 | |
19 Nov 2018 | AA | Accounts for a dormant company made up to 30 June 2018 | |
15 Aug 2018 | CS01 | Confirmation statement made on 15 August 2018 with no updates | |
15 Nov 2017 | AA | Accounts for a dormant company made up to 30 June 2017 | |
15 Aug 2017 | CS01 | Confirmation statement made on 15 August 2017 with no updates | |
08 Mar 2017 | AA | Total exemption full accounts made up to 30 June 2016 | |
20 Dec 2016 | AD01 | Registered office address changed from Chacroft Construction Limited Hamlin Way King's Lynn Norfolk PE30 4NG to 2 Campbells Business Park, Campbells Meadow King's Lynn PE30 4YR on 20 December 2016 | |
30 Aug 2016 | CS01 | Confirmation statement made on 15 August 2016 with updates | |
02 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
26 Aug 2015 | AR01 |
Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-08-26
|
|
20 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
29 Sep 2014 | AR01 |
Annual return made up to 15 August 2014 with full list of shareholders
Statement of capital on 2014-09-29
|
|
12 May 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
06 Dec 2013 | AA01 | Previous accounting period extended from 31 March 2013 to 30 June 2013 | |
05 Sep 2013 | AR01 |
Annual return made up to 15 August 2013 with full list of shareholders
Statement of capital on 2013-09-05
|
|
27 Mar 2013 | AD01 | Registered office address changed from 11 Goodwood Road Keytec 7 Business Park Pershore Worcestershire WR10 2JL on 27 March 2013 | |
27 Nov 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
05 Nov 2012 | AR01 | Annual return made up to 15 August 2012 with full list of shareholders | |
30 Apr 2012 | TM01 | Termination of appointment of Scott Wilson as a director |