- Company Overview for CHESTNUT CORPORATION LIMITED (06582551)
- Filing history for CHESTNUT CORPORATION LIMITED (06582551)
- People for CHESTNUT CORPORATION LIMITED (06582551)
- More for CHESTNUT CORPORATION LIMITED (06582551)
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) |
---|---|---|---|
17 Jan 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Nov 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Oct 2016 | DS01 | Application to strike the company off the register | |
01 Jul 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
28 Jun 2016 | AR01 |
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-06-28
|
|
03 Nov 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
26 May 2015 | AR01 |
Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
|
|
02 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
16 Jun 2014 | AR01 |
Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-06-16
|
|
11 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
07 Oct 2013 | AA01 | Previous accounting period shortened from 31 May 2013 to 31 December 2012 | |
05 Aug 2013 | AR01 | Annual return made up to 1 May 2013 with full list of shareholders | |
17 May 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
17 May 2013 | AD01 | Registered office address changed from 8 Fairfax Mansions Finchley Road Swiss Cottage London NW3 6JY United Kingdom on 17 May 2013 | |
11 May 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
04 May 2012 | AR01 | Annual return made up to 1 May 2012 with full list of shareholders | |
27 May 2011 | AR01 | Annual return made up to 1 May 2011 with full list of shareholders | |
02 Mar 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
28 Feb 2011 | AD01 | Registered office address changed from 89 New Bond Street London W1S 1DA England on 28 February 2011 | |
21 Feb 2011 | TM02 | Termination of appointment of Portland Registrars Limited as a secretary | |
15 Jul 2010 | CH04 | Secretary's details changed for Portland Registrars Limited on 15 July 2010 | |
03 Jun 2010 | AD01 | Registered office address changed from 1 Conduit Street London W1S 2XA United Kingdom on 3 June 2010 | |
01 Jun 2010 | AR01 | Annual return made up to 1 May 2010 with full list of shareholders | |
01 Jun 2010 | CH04 | Secretary's details changed for Portland Registrars Limited on 1 May 2010 | |
22 Apr 2010 | AP01 | Appointment of Mr Andrew Paul Donoghue as a director |