Advanced company searchLink opens in new window

CHATHAM MARITIME F5 DEVELOPMENTS LIMITED

Company number 03254723

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 Feb 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Nov 2015 GAZ1(A) First Gazette notice for voluntary strike-off
04 Nov 2015 DS01 Application to strike the company off the register
28 Aug 2015 AR01 Annual return made up to 18 August 2015 with full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1,000
02 Jul 2015 AA Total exemption full accounts made up to 31 October 2014
23 Dec 2014 AD01 Registered office address changed from C/O Redefine Bdl Hotels Commerce Road Brentford Middlesex TW8 8GA to C/O Redefine Bdl Hotels 10Th Floor the Mille 1000 Great West Road Brentford Middlesex TW8 9DW on 23 December 2014
18 Aug 2014 AR01 Annual return made up to 18 August 2014 with full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1,000
18 Aug 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Aug 2014 AA Total exemption full accounts made up to 3 November 2013
08 Oct 2013 AA Total exemption full accounts made up to 28 October 2012
19 Aug 2013 AR01 Annual return made up to 18 August 2013 with full list of shareholders
Statement of capital on 2013-08-19
  • GBP 1,000
26 Jul 2013 AD01 Registered office address changed from Holiday Inn Heathrow Bath Road Sipson Way West Drayton Middlesex UB7 0DP on 26 July 2013
16 May 2013 AP03 Appointment of Ms Paula Margaret Ross as a secretary
16 May 2013 TM01 Termination of appointment of Stuart Mccaffer as a director
16 May 2013 TM02 Termination of appointment of Stuart Mccaffer as a secretary
24 Sep 2012 TM01 Termination of appointment of Louis Woodcock as a director
20 Aug 2012 AR01 Annual return made up to 18 August 2012 with full list of shareholders
20 Aug 2012 CH01 Director's details changed for Mr Louis Peter Woodcock on 20 August 2012
30 Jul 2012 AA Total exemption full accounts made up to 30 October 2011
22 Aug 2011 AR01 Annual return made up to 18 August 2011 with full list of shareholders
22 Aug 2011 CH01 Director's details changed for Mr Louis Peter Woodcock on 22 August 2011
22 Aug 2011 CH01 Director's details changed for Mr Stuart John Mccaffer on 22 August 2011
22 Aug 2011 CH01 Director's details changed for Mr Ross Norman Morrow on 22 August 2011
22 Aug 2011 CH03 Secretary's details changed for Mr Stuart John Mccaffer on 22 August 2011
22 Aug 2011 CH01 Director's details changed for Mr Stewart Campbell on 22 August 2011