Advanced company searchLink opens in new window

CHILLIHURST LIMITED

Company number 04050388

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)
05 Jul 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Apr 2016 GAZ1(A) First Gazette notice for voluntary strike-off
12 Apr 2016 DS01 Application to strike the company off the register
17 Mar 2016 AUD Auditor's resignation
15 Dec 2015 SH20 Statement by Directors
15 Dec 2015 SH19 Statement of capital on 15 December 2015
  • GBP 1
15 Dec 2015 CAP-SS Solvency Statement dated 20/11/15
15 Dec 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share prem a/c to nil 20/11/2015
28 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
13 Aug 2015 AR01 Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1,000,000
12 Jan 2015 AP01 Appointment of Mrs Karen Goldthwaite Narwold as a director on 12 January 2015
12 Jan 2015 TM01 Termination of appointment of Thomas James Riordan as a director on 12 January 2015
08 Oct 2014 AA Full accounts made up to 31 December 2013
14 Aug 2014 AR01 Annual return made up to 10 August 2014 with full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1,000,000
02 Dec 2013 AP01 Appointment of Mr Hugh David Wilson as a director
10 Oct 2013 TM01 Termination of appointment of Frank Wright as a director
01 Oct 2013 AA Full accounts made up to 31 December 2012
26 Sep 2013 AD01 Registered office address changed from C/O C/O Rockwood Additives Limited Moorfield Road Widnes Cheshire WA8 3AA United Kingdom on 26 September 2013
09 Sep 2013 AR01 Annual return made up to 10 August 2013 with full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1,000,000
06 Aug 2013 MR04 Satisfaction of charge 7 in full
30 Jul 2013 MR04 Satisfaction of charge 9 in full
30 Oct 2012 AA Full accounts made up to 31 December 2011
04 Sep 2012 AR01 Annual return made up to 10 August 2012 with full list of shareholders
30 Aug 2012 CH04 Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011
03 Oct 2011 AA Full accounts made up to 31 December 2010