Advanced company searchLink opens in new window

CHESTNUT CORPORATION LIMITED

Company number 06582551

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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