Advanced company searchLink opens in new window

CHEVALIER TECHNOLOGIES LIMITED

Company number 06730598

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)
12 Sep 2023 GAZ2 Final Gazette dissolved following liquidation
12 Jun 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
19 Oct 2022 AD01 Registered office address changed from Anderson Brookes Insolvency Practitioners Ltd 4th Floor Churchgate House 30 Churchgate Bolton BL1 1HL to 6th & 7th Floor 120 Bark Street Bolton BL1 2AX on 19 October 2022
25 Aug 2022 NDISC Notice to Registrar of Companies of Notice of disclaimer
27 Jul 2022 600 Appointment of a voluntary liquidator
27 Jul 2022 LIQ02 Statement of affairs
26 Jul 2022 AD01 Registered office address changed from Gemma House 39 Lilestone Street London NW8 8SS England to Anderson Brookes Insolvency Practitioners Ltd 4th Floor Churchgate House 30 Churchgate Bolton BL1 1HL on 26 July 2022
26 Jul 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-07-19
17 Feb 2022 AD01 Registered office address changed from 6 Westonbirt House Woodcutters Mews Swindon SN25 4DP England to Gemma House 39 Lilestone Street London NW8 8SS on 17 February 2022
15 Feb 2022 AD01 Registered office address changed from 6 Westonbirt Hous Woodcutters Mews Swindon SN25 4DP England to 6 Westonbirt House Woodcutters Mews Swindon SN25 4DP on 15 February 2022
15 Feb 2022 AD01 Registered office address changed from 4 Vision Business Park 41-44 Kendal Avenue London W3 0AF United Kingdom to 6 Westonbirt Hous Woodcutters Mews Swindon SN25 4DP on 15 February 2022
09 Dec 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
14 May 2021 RP04CS01 Second filing of Confirmation Statement dated 12 May 2021
13 May 2021 SH01 Statement of capital following an allotment of shares on 6 January 2021
  • GBP 20,500,000
12 May 2021 CS01 Confirmation statement made on 12 May 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 14/05/21
05 Jan 2021 TM01 Termination of appointment of Lindsay James Roberts as a director on 8 December 2020
13 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
26 May 2020 CS01 Confirmation statement made on 12 May 2020 with no updates
02 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
02 Jul 2019 CS01 Confirmation statement made on 12 May 2019 with no updates
18 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
11 Jul 2018 AD01 Registered office address changed from 843 Finchley Road London NW11 8NA United Kingdom to 4 Vision Business Park 41-44 Kendal Avenue London W3 0AF on 11 July 2018
26 May 2018 CS01 Confirmation statement made on 12 May 2018 with no updates
18 Apr 2018 AD01 Registered office address changed from 4 Vision Business Park 41-44 Kendal Avenue London W3 0AF to 843 Finchley Road London NW11 8NA on 18 April 2018