Advanced company searchLink opens in new window

CHARTWELL GROUP LIMITED

Company number 03427378

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)
24 Jul 2015 GAZ2 Final Gazette dissolved following liquidation
24 Apr 2015 4.71 Return of final meeting in a members' voluntary winding up
04 Aug 2014 AD02 Register inspection address has been changed from C/O Thring Townsend Lee & Pembertons Llp the Paragon 32 Counterslip Bristol BS1 6BX United Kingdom to 10 Crown Place London EC2A 4FT
04 Aug 2014 AD01 Registered office address changed from 10 Crown Place London EC2A 4FT to 30 Finsbury Square London EC2P 2YU on 4 August 2014
30 Jul 2014 600 Appointment of a voluntary liquidator
30 Jul 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-07-15
30 Jul 2014 4.70 Declaration of solvency
04 Jan 2014 AA Accounts made up to 31 July 2013
01 Oct 2013 AR01 Annual return made up to 2 September 2013 with full list of shareholders
Statement of capital on 2013-10-01
  • GBP .01
29 Jul 2013 SH20 Statement by directors
29 Jul 2013 CAP-SS Solvency statement dated 26/07/13
29 Jul 2013 SH19 Statement of capital on 29 July 2013
  • GBP 0.01
29 Jul 2013 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
10 Dec 2012 AA Accounts made up to 31 July 2012
05 Oct 2012 AR01 Annual return made up to 2 September 2012 with full list of shareholders
26 Jul 2012 AP01 Appointment of Mr Edward Becton Davis as a director
20 Jun 2012 CH03 Secretary's details changed for Ms Jessica Abigail Smith on 20 June 2012
02 Mar 2012 TM01 Termination of appointment of Paul Chambers as a director
16 Dec 2011 AA Accounts made up to 31 July 2011
27 Sep 2011 AR01 Annual return made up to 2 September 2011 with full list of shareholders
21 Jul 2011 TM01 Termination of appointment of Steven Mendel as a director
23 Mar 2011 AA Group of companies' accounts made up to 31 August 2010
29 Nov 2010 AP03 Appointment of Ms Jessica Abigail Smith as a secretary
29 Nov 2010 TM02 Termination of appointment of Marie Humphries as a secretary
23 Nov 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1