CHALCROFT CONSTRUCTION LIMITED: Filings
Overview
| Company Name | CHALCROFT CONSTRUCTION LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03420356 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for CHALCROFT CONSTRUCTION LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 8 pages | LIQ14 | ||||||||||
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 Mar 15, 2019 | 2 pages | AD01 | ||||||||||
Statement of affairs | 8 pages | LIQ02 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Stephen Ashley England as a director on Dec 27, 2018 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2018 | 5 pages | AA | ||||||||||
Confirmation statement made on Aug 15, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2017 | 5 pages | AA | ||||||||||
Confirmation statement made on Aug 15, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2016 | 6 pages | AA | ||||||||||
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 Dec 20, 2016 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Aug 15, 2016 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Aug 15, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Aug 15, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2013 | 5 pages | AA | ||||||||||
Previous accounting period extended from Mar 31, 2013 to Jun 30, 2013 | 1 pages | AA01 | ||||||||||
Annual return made up to Aug 15, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from * 11 Goodwood Road Keytec 7 Business Park Pershore Worcestershire WR10 2JL* on Mar 27, 2013 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2012 | 5 pages | AA | ||||||||||
Annual return made up to Aug 15, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Termination of appointment of Scott Wilson as a director | 1 pages | TM01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0