CHADWICK CONSULTING HOLDINGS LIMITED

Company Documents

DateDescription
11/02/2511 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/02/2511 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

26/11/2426 November 2024 First Gazette notice for voluntary strike-off

View Document

26/11/2426 November 2024 First Gazette notice for voluntary strike-off

View Document

13/11/2413 November 2024 Application to strike the company off the register

View Document

28/03/2428 March 2024 Total exemption full accounts made up to 2023-11-30

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-25 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

21/07/2321 July 2023 Total exemption full accounts made up to 2022-11-30

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-25 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

01/03/221 March 2022 Confirmation statement made on 2022-02-25 with updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

17/06/2117 June 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

01/06/211 June 2021 DIRECTOR APPOINTED DAVID JAMES GRACIE

View Document

08/03/218 March 2021 STATEMENT BY DIRECTORS

View Document

08/03/218 March 2021 SOLVENCY STATEMENT DATED 25/02/21

View Document

08/03/218 March 2021 REDUCE ISSUED CAPITAL 25/02/2021

View Document

08/03/218 March 2021 08/03/21 STATEMENT OF CAPITAL GBP 100

View Document

26/02/2126 February 2021 CONFIRMATION STATEMENT MADE ON 25/02/21, WITH UPDATES

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 16/06/20, WITH UPDATES

View Document

05/05/205 May 2020 SECOND FILED SH01 - 10/03/20 STATEMENT OF CAPITAL GBP 2.00

View Document

01/04/201 April 2020 CURREXT FROM 30/06/2020 TO 30/11/2020

View Document

23/03/2023 March 2020 PSC'S CHANGE OF PARTICULARS / MRS BERNADETTE CLARE BARBER / 08/01/2020

View Document

16/03/2016 March 2020 ADOPT ARTICLES 10/03/2020

View Document

13/03/2013 March 2020 10/03/20 STATEMENT OF CAPITAL GBP 101

View Document

11/03/2011 March 2020 10/03/20 STATEMENT OF CAPITAL GBP 100

View Document

09/01/209 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS BERNADETTE CLARE BARBER / 08/01/2020

View Document

20/11/1920 November 2019 07/08/19 STATEMENT OF CAPITAL GBP 2

View Document

17/06/1917 June 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company