Advanced company searchLink opens in new window

CHADWICKLOUISE LTD

Company number 08535979

Filter by category

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)
15 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Jul 2017 GAZ1(A) First Gazette notice for voluntary strike-off
27 Jun 2017 DS01 Application to strike the company off the register
16 Dec 2016 TM01 Termination of appointment of Catherine Louise Chadwick as a director on 16 December 2016
16 Dec 2016 AP01 Appointment of Mr Graeme Kevin Morris as a director on 16 December 2016
16 Dec 2016 AD01 Registered office address changed from 16 Market Street Bacup Rossendale Lancashire OL13 8EZ to 47a Bury Old Road Prestwich Manchester Greater Manchester M25 0FG on 16 December 2016
17 Nov 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-15
27 May 2016 AR01 Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1
04 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
27 Jun 2015 AR01 Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-06-27
  • GBP 1
27 Jun 2015 TM01 Termination of appointment of Oliver Paul Martin Chadwick as a director on 1 June 2015
27 Dec 2014 AP01 Appointment of Mr Oliver Paul Martin Chadwick as a director on 21 May 2014
12 Aug 2014 AA Total exemption small company accounts made up to 31 May 2014
22 May 2014 AR01 Annual return made up to 20 May 2014 with full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1
22 May 2014 CH01 Director's details changed for Mrs Catherine Louise Murphy on 3 August 2013
20 May 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted