Advanced company searchLink opens in new window

CHEFBITES LTD

Company number 08400899

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)
01 Aug 2020 GAZ2 Final Gazette dissolved following liquidation
01 May 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
16 Mar 2020 LIQ10 Removal of liquidator by court order
09 Mar 2020 600 Appointment of a voluntary liquidator
19 Apr 2019 LIQ03 Liquidators' statement of receipts and payments to 7 February 2019
04 Apr 2018 NDISC Notice to Registrar of Companies of Notice of disclaimer
23 Feb 2018 AD01 Registered office address changed from 53 Gildredge Road Eastbourne East Sussex BN21 4SF to C/O James Cowper Kreston the White Building 1-4 Cumberland Place Southampton Hampshire SO15 2NP on 23 February 2018
20 Feb 2018 LIQ02 Statement of affairs
20 Feb 2018 600 Appointment of a voluntary liquidator
20 Feb 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-02-08
13 Feb 2018 TM01 Termination of appointment of Colin Andrew Williams as a director on 8 February 2018
13 Feb 2018 TM01 Termination of appointment of Ian Guthrie as a director on 8 February 2018
05 Apr 2017 AA Total exemption small company accounts made up to 30 June 2016
16 Feb 2017 CS01 Confirmation statement made on 13 February 2017 with updates
30 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
07 Mar 2016 AR01 Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 150
26 Feb 2015 AR01 Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
  • GBP 150
12 Nov 2014 AA Total exemption small company accounts made up to 30 June 2014
20 Feb 2014 AR01 Annual return made up to 13 February 2014 with full list of shareholders
Statement of capital on 2014-02-20
  • GBP 150
20 Feb 2014 CH01 Director's details changed for Colin Andrew Williams on 12 February 2014
18 Jul 2013 AA01 Current accounting period extended from 28 February 2014 to 30 June 2014
26 Apr 2013 AP01 Appointment of Mrs Sara Joanne Trott as a director
26 Apr 2013 AP01 Appointment of Mr David Alexander Trott as a director
26 Apr 2013 SH01 Statement of capital following an allotment of shares on 19 April 2013
  • GBP 150
15 Feb 2013 CH01 Director's details changed for Ian Guthrie on 13 February 2013