Advanced company searchLink opens in new window

CHASE DE VERE IFA SERVICES LIMITED

Company number 00949500

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)
25 Feb 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
29 Nov 2019 DS01 Application to strike the company off the register
01 Oct 2019 AA Accounts for a dormant company made up to 31 December 2018
19 Jul 2019 CS01 Confirmation statement made on 18 July 2019 with no updates
14 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
19 Jul 2018 CS01 Confirmation statement made on 18 July 2018 with no updates
18 Jul 2017 CS01 Confirmation statement made on 17 July 2017 with no updates
18 Jul 2017 PSC02 Notification of Chase De Vere Ifa Group Plc as a person with significant control on 6 April 2016
18 Jul 2017 PSC07 Cessation of Nils Frowein as a person with significant control on 6 April 2016
28 Apr 2017 AA Accounts for a dormant company made up to 31 December 2016
21 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
27 Jul 2016 CS01 Confirmation statement made on 17 July 2016 with updates
26 Oct 2015 AD01 Registered office address changed from 5th Floor Washbrook House Lancastrian Office Centre Talbot Road Manchester M32 0FP to C/O Lynsey Lane 6th Floor, 8 Exchange Quay Salford Quays Manchester M5 3EJ on 26 October 2015
21 Jul 2015 AR01 Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1
02 Jul 2015 AA Accounts for a dormant company made up to 31 December 2014
23 Jul 2014 AR01 Annual return made up to 17 July 2014 with full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1
04 Jul 2014 AA Accounts for a dormant company made up to 31 December 2013
22 Jul 2013 AR01 Annual return made up to 17 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
28 Jun 2013 AA Accounts for a dormant company made up to 31 December 2012
21 May 2013 CERTNM Company name changed awd group services LIMITED\certificate issued on 21/05/13
  • RES15 ‐ Change company name resolution on 2013-05-02
14 May 2013 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-05-02
14 May 2013 CONNOT Change of name notice
01 May 2013 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-04-25
01 May 2013 CONNOT Change of name notice