Advanced company searchLink opens in new window

CHAUCER DIAGNOSTICS LIMITED

Company number 05431616

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)
11 Nov 2016 GAZ2 Final Gazette dissolved following liquidation
11 Aug 2016 4.71 Return of final meeting in a members' voluntary winding up
14 Apr 2016 4.68 Liquidators' statement of receipts and payments to 27 February 2016
29 May 2015 4.68 Liquidators' statement of receipts and payments to 27 February 2015
10 Mar 2014 AD01 Registered office address changed from Bmi Healthcare House 3 Paris Garden Southwark London SE1 8ND United Kingdom on 10 March 2014
06 Mar 2014 600 Appointment of a voluntary liquidator
06 Mar 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
06 Mar 2014 4.70 Declaration of solvency
05 Jan 2014 AA01 Current accounting period extended from 30 September 2013 to 28 February 2014
25 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
22 May 2013 AR01 Annual return made up to 21 April 2013 with full list of shareholders
Statement of capital on 2013-05-22
  • GBP 676,471
10 Dec 2012 AD01 Registered office address changed from 4 Thameside Centre Kew Bridge Road Brentford Middlesex TW8 0HF on 10 December 2012
25 Jun 2012 AR01 Annual return made up to 21 April 2012 with full list of shareholders
01 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
22 Jul 2011 AA Total exemption small company accounts made up to 30 September 2010
13 Jun 2011 AP01 Appointment of Dr Stewart Coltart as a director
10 Jun 2011 AP01 Appointment of Mr Rory Christopher Passmore as a director
13 May 2011 AR01 Annual return made up to 21 April 2011 with full list of shareholders
15 Apr 2011 TM01 Termination of appointment of Peter Goddard as a director
03 Nov 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Approval of accountants -company business 08/07/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 Aug 2010 MEM/ARTS Memorandum and Articles of Association
09 Jun 2010 AA Total exemption small company accounts made up to 30 September 2009
08 Jun 2010 AR01 Annual return made up to 21 April 2010 with full list of shareholders
07 Jun 2010 TM01 Termination of appointment of Helmut Zahn as a director
07 Jun 2010 CH01 Director's details changed for Frank Andrew Muller on 1 October 2009