- Company Overview for CHESTER ASSET SECURITISATION HOLDINGS LIMITED (04251397)
- Filing history for CHESTER ASSET SECURITISATION HOLDINGS LIMITED (04251397)
- People for CHESTER ASSET SECURITISATION HOLDINGS LIMITED (04251397)
- Insolvency for CHESTER ASSET SECURITISATION HOLDINGS LIMITED (04251397)
- More for CHESTER ASSET SECURITISATION HOLDINGS LIMITED (04251397)
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) |
---|---|---|---|
04 Feb 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Nov 2021 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
28 Nov 2020 | AD01 | Registered office address changed from C/O Wilmington Trust Sp Services (London) Ltd Third Floor 1 King's Arms Yard London EC2R 7AF to The Shard 32 London Bridge Street London SE1 9SG on 28 November 2020 | |
14 Nov 2020 | LIQ01 | Declaration of solvency | |
14 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
14 Nov 2020 | 600 | Appointment of a voluntary liquidator | |
19 May 2020 | AP01 | Appointment of Mr Ioannis Kyriakopoulos as a director on 18 May 2020 | |
19 May 2020 | CS01 | Confirmation statement made on 19 May 2020 with no updates | |
02 Jul 2019 | AA | Total exemption full accounts made up to 15 November 2018 | |
23 May 2019 | CS01 | Confirmation statement made on 19 May 2019 with updates | |
23 May 2019 | AP04 | Appointment of Wilmington Trust Sp Services (London) Limited as a secretary on 17 April 2019 | |
23 May 2019 | TM02 | Termination of appointment of Jonathan Bernard West as a secretary on 17 April 2019 | |
02 Aug 2018 | CS01 | Confirmation statement made on 19 May 2018 with no updates | |
10 Jul 2018 | AA | Total exemption full accounts made up to 15 November 2017 | |
25 May 2017 | CS01 | Confirmation statement made on 19 May 2017 with updates | |
24 May 2017 | AP01 | Appointment of Mr Daniel Jonathan Wynne as a director on 26 April 2017 | |
24 May 2017 | TM01 | Termination of appointment of Mark Howard Filer as a director on 26 April 2017 | |
04 May 2017 | AA | Accounts for a dormant company made up to 15 November 2016 | |
19 May 2016 | AR01 |
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
|
|
06 May 2016 | AA | Accounts for a dormant company made up to 15 November 2015 | |
11 Aug 2015 | SH19 |
Statement of capital on 11 August 2015
|
|
31 Jul 2015 | SH20 | Statement by Directors | |
31 Jul 2015 | CAP-SS | Solvency Statement dated 19/05/15 | |
31 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
22 Jul 2015 | AR01 |
Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
|