CLASSY CHASSISS LTD.

Company Documents

DateDescription
02/12/162 December 2016 STATEMENT OF AFFAIRS/4.19

View Document

02/12/162 December 2016 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

02/12/162 December 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

11/11/1611 November 2016 REGISTERED OFFICE CHANGED ON 11/11/2016 FROM
GRACELANDS, 1 SUNNY HOLLOW
NEWCASTLE
STAFFORDSHIRE
ST5 0RW
ENGLAND

View Document

04/11/164 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/06/1629 June 2016 DISS40 (DISS40(SOAD))

View Document

28/06/1628 June 2016 REGISTERED OFFICE CHANGED ON 28/06/2016 FROM
40A BROOKHOUSE ROAD
PARKHOUSE INDUSTRIAL ESTATE WEST
NEWCASTLE
STAFFORDSHIRE
ST5 7RU

View Document

28/06/1628 June 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

21/06/1621 June 2016 FIRST GAZETTE

View Document

03/01/163 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/05/1514 May 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID HEARNE

View Document

30/03/1530 March 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

30/03/1530 March 2015 REGISTERED OFFICE CHANGED ON 30/03/2015 FROM
35 BROOKHOUSE ROAD
PARKHOUSE INDUSTRIAL ESTATE WEST
NEWCASTLE
STAFFS
ST5 7RU

View Document

22/02/1522 February 2015 REGISTERED OFFICE CHANGED ON 22/02/2015 FROM
40A BROOKHOUSE ROAD
PARKHOUSE INDUSTRIAL ESTATE WEST
NEWCASTLE
STAFFORDSHIRE
ST5 7RU

View Document

15/01/1515 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/01/157 January 2015 APPOINTMENT TERMINATED, DIRECTOR JARROD GLOVER

View Document

07/04/147 April 2014 Annual return made up to 26 March 2014 with full list of shareholders

View Document

07/01/147 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/04/136 April 2013 Annual return made up to 26 March 2013 with full list of shareholders

View Document

08/01/138 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/03/1229 March 2012 Annual return made up to 26 March 2012 with full list of shareholders

View Document

03/02/123 February 2012 16/01/12 STATEMENT OF CAPITAL GBP 80200

View Document

08/01/128 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/04/1112 April 2011 Annual return made up to 26 March 2011 with full list of shareholders

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/06/1011 June 2010 15/03/10 STATEMENT OF CAPITAL GBP 60200

View Document

27/05/1027 May 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/05/1017 May 2010 Annual return made up to 26 March 2010 with full list of shareholders

View Document

06/02/106 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/04/0923 April 2009 RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/07/088 July 2008 RETURN MADE UP TO 26/03/08; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 08/07/08

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

09/01/089 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/0711 May 2007 RETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS

View Document

12/02/0712 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

09/05/069 May 2006 RETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 09/05/06

View Document

31/01/0631 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

22/04/0522 April 2005 RETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 NEW DIRECTOR APPOINTED

View Document

05/04/045 April 2004 SECRETARY RESIGNED

View Document

26/03/0426 March 2004 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