CHANCERY BARS LTD

Company Documents

DateDescription
24/12/1324 December 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

24/09/1324 September 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

26/06/1326 June 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

26/06/1326 June 2013 COURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR

View Document

25/06/1325 June 2013 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

25/06/1325 June 2013 COURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR

View Document

14/12/1214 December 2012 REGISTERED OFFICE CHANGED ON 14/12/2012 FROM
22 MARKET PLACE
MALTON
NORTH YORKSHIRE
YO17 7LX

View Document

11/12/1211 December 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

11/12/1211 December 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

11/12/1211 December 2012 STATEMENT OF AFFAIRS/4.19

View Document

17/11/1217 November 2012 DISS40 (DISS40(SOAD))

View Document

14/11/1214 November 2012 Annual return made up to 13 July 2011 with full list of shareholders

View Document

14/11/1214 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WITTRICK / 20/11/2009

View Document

13/11/1213 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WITTRICK / 20/11/2009

View Document

22/10/1122 October 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

04/10/114 October 2011 FIRST GAZETTE

View Document

07/03/117 March 2011 Annual return made up to 13 July 2010 with full list of shareholders

View Document

06/03/116 March 2011 Annual return made up to 13 July 2009 with full list of shareholders

View Document

06/03/116 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA GAYLE SHAW / 13/07/2010

View Document

06/03/116 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WITTRICK / 13/07/2010

View Document

05/10/105 October 2010 DISS40 (DISS40(SOAD))

View Document

03/10/103 October 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

27/04/1027 April 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

16/03/1016 March 2010 FIRST GAZETTE

View Document

29/10/0929 October 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

16/06/0916 June 2009 DIRECTOR'S PARTICULARS RICHARD WITTRICK

View Document

16/06/0916 June 2009 RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS

View Document

16/03/0916 March 2009 Annual accounts small company total exemption made up to 30 September 2007

View Document

12/03/0912 March 2009 DISS40 (DISS40(SOAD))

View Document

11/03/0911 March 2009 RETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 REGISTERED OFFICE CHANGED ON 26/02/09 FROM: 35 HAWTHORNE LANE, WARNERS END HEMEL HEMPSTEAD HERTFORDSHIRE HP1 2PY

View Document

23/12/0823 December 2008 First Gazette

View Document

31/10/0731 October 2007 RETURN MADE UP TO 13/07/07; NO CHANGE OF MEMBERS

View Document

01/10/071 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

02/10/062 October 2006 RETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

15/12/0515 December 2005 ACC. REF. DATE EXTENDED FROM 31/07/06 TO 30/09/06

View Document

25/08/0525 August 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/08/0512 August 2005 DIRECTOR RESIGNED

View Document

12/08/0512 August 2005 SECRETARY RESIGNED

View Document

11/08/0511 August 2005 NEW DIRECTOR APPOINTED

View Document

13/07/0513 July 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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