Advanced company searchLink opens in new window

CHALCROFT CONSTRUCTION LIMITED

Company number 03420356

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)
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
  • 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
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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