CHASE ADVANCED FLOORING LTD

Company Documents

DateDescription
17/04/2517 April 2025 Notice to Registrar of Companies of Notice of disclaimer

View Document

08/04/258 April 2025 Resolutions

View Document

08/04/258 April 2025 Notice to Registrar of Companies of Notice of disclaimer

View Document

31/03/2531 March 2025 Appointment of a voluntary liquidator

View Document

31/03/2531 March 2025 Statement of affairs

View Document

31/03/2531 March 2025 Registered office address changed from Unit 2 Littleton Business Park Littleton Drive Huntington, Cannock Staffordshire WS12 4TR to 1st Floor, Fairclough House Church Street Chorley PR7 4EX on 2025-03-31

View Document

12/03/2512 March 2025 Confirmation statement made on 2025-02-26 with no updates

View Document

16/12/2416 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/03/2419 March 2024 Confirmation statement made on 2024-02-26 with no updates

View Document

14/03/2414 March 2024 Director's details changed for Mr Anthony Pickin on 2023-12-01

View Document

14/03/2414 March 2024 Director's details changed for Mrs Anne Pickin on 2019-01-01

View Document

14/03/2414 March 2024 Director's details changed for Mr Christopher Ian Pickin on 2019-01-01

View Document

15/12/2315 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/03/2310 March 2023 Confirmation statement made on 2023-02-26 with updates

View Document

08/12/228 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

13/12/2113 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/01/2119 January 2021 31/03/20 UNAUDITED ABRIDGED

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, WITH UPDATES

View Document

13/03/2013 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER IAN PICKIN / 13/03/2020

View Document

13/03/2013 March 2020 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER IAN PICKIN / 13/03/2020

View Document

13/03/2013 March 2020 PSC'S CHANGE OF PARTICULARS / MRS ANNE PICKIN / 13/03/2020

View Document

13/03/2013 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE PICKIN / 13/03/2020

View Document

19/12/1919 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, WITH UPDATES

View Document

21/12/1821 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

21/11/1821 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071531080001

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, WITH UPDATES

View Document

31/10/1731 October 2017 31/03/17 UNAUDITED ABRIDGED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/05/166 May 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/09/158 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 071531080001

View Document

21/07/1521 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

26/02/1526 February 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

26/02/1526 February 2015 26/02/15 STATEMENT OF CAPITAL GBP 1100

View Document

28/01/1528 January 2015 COMPANY NAME CHANGED CHASE ADVANCE FLOORING LIMITED CERTIFICATE ISSUED ON 28/01/15

View Document

19/11/1419 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/02/1424 February 2014 REGISTERED OFFICE CHANGED ON 24/02/2014 FROM UNIT 2 LITTLETON BUSINESS PARK LITTLETON DRIVE HUNTINGTON CANNOCK STAFFORDSHIRE WS12 4TX

View Document

24/02/1424 February 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

27/06/1327 June 2013 31/03/13 STATEMENT OF CAPITAL GBP 1000

View Document

19/06/1319 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

26/02/1326 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PICKIN / 10/02/2012

View Document

26/02/1326 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE PICKIN / 10/02/2012

View Document

26/02/1326 February 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

15/06/1215 June 2012 CURREXT FROM 31/01/2013 TO 31/03/2013

View Document

13/03/1213 March 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

22/02/1222 February 2012 PREVSHO FROM 28/02/2012 TO 31/01/2012

View Document

22/02/1222 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

07/10/117 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

05/09/115 September 2011 REGISTERED OFFICE CHANGED ON 05/09/2011 FROM TOWERS POINT TOWERS BUSINESS PARK WHEELHOUSE ROAD RUGELEY WS15 1UZ ENGLAND

View Document

19/04/1119 April 2011 COMPANY NAME CHANGED BELLGATE RESOURCES LIMITED CERTIFICATE ISSUED ON 19/04/11

View Document

10/02/1110 February 2011 Annual return made up to 10 February 2011 with full list of shareholders

View Document

04/03/104 March 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CLIFFORD

View Document

04/03/104 March 2010 DIRECTOR APPOINTED MR CHRISTOPHER PICKIN

View Document

04/03/104 March 2010 DIRECTOR APPOINTED MRS ANNE PICKIN

View Document

04/03/104 March 2010 REGISTERED OFFICE CHANGED ON 04/03/2010 FROM 72 NEW BOND STREET MAYFAIR LONDON W1S 1RR ENGLAND

View Document

10/02/1010 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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