Advanced company searchLink opens in new window

CHASE (GB) TRADING LIMITED

Company number 09006302

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)
13 May 2023 GAZ2 Final Gazette dissolved following liquidation
13 Feb 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
09 Feb 2022 LIQ03 Liquidators' statement of receipts and payments to 11 December 2021
15 Feb 2021 LIQ03 Liquidators' statement of receipts and payments to 11 December 2020
10 Feb 2020 LIQ03 Liquidators' statement of receipts and payments to 11 December 2019
20 Feb 2019 LIQ03 Liquidators' statement of receipts and payments to 11 December 2018
23 May 2018 NDISC Notice to Registrar of Companies of Notice of disclaimer
09 Jan 2018 AD01 Registered office address changed from 5 Meden Court Meden Vale Mansfield Nottinghamshire NG20 9QU to Kay Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4PN on 9 January 2018
06 Jan 2018 LIQ02 Statement of affairs
06 Jan 2018 600 Appointment of a voluntary liquidator
06 Jan 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-12-12
02 Aug 2017 AA Total exemption full accounts made up to 31 December 2016
30 May 2017 CS01 Confirmation statement made on 23 April 2017 with updates
28 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
11 May 2016 AR01 Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1
09 Nov 2015 SH02 Sub-division of shares on 23 October 2015
09 Nov 2015 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
14 Oct 2015 AP01 Appointment of Mr Daniel John Smith as a director on 14 October 2015
18 May 2015 AA Total exemption small company accounts made up to 31 December 2014
18 May 2015 AA01 Previous accounting period shortened from 30 April 2015 to 31 December 2014
01 May 2015 AR01 Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1
31 Mar 2015 AP01 Appointment of Mrs Jacqueline Jane Timoney as a director on 27 March 2015
20 Jan 2015 AD01 Registered office address changed from 2 Sheriffs Orchard Coventry CV1 3PP England to 5 Meden Court Meden Vale Mansfield Nottinghamshire NG20 9QU on 20 January 2015
23 Apr 2014 NEWINC Incorporation
Statement of capital on 2014-04-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted