CPL CHALFONT LIMITED

Company Documents

DateDescription
10/01/1210 January 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

27/09/1127 September 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/09/1114 September 2011 APPLICATION FOR STRIKING-OFF

View Document

30/08/1130 August 2011 Annual return made up to 23 August 2011 with full list of shareholders

View Document

10/01/1110 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

08/09/108 September 2010 Annual return made up to 23 August 2010 with full list of shareholders

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAPLH SANGSTER / 23/08/2010

View Document

09/10/099 October 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

28/08/0928 August 2009 RETURN MADE UP TO 23/08/09; FULL LIST OF MEMBERS

View Document

25/03/0925 March 2009 SECRETARY APPOINTED MR RALPH SANGSTER

View Document

23/03/0923 March 2009 APPOINTMENT TERMINATED SECRETARY SHEILA COWLEY

View Document

14/11/0814 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

26/09/0826 September 2008 RETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 LOCATION OF DEBENTURE REGISTER

View Document

25/09/0825 September 2008 REGISTERED OFFICE CHANGED ON 25/09/08 FROM: GISTERED OFFICE CHANGED ON 25/09/2008 FROM THE POTATO STORE, OSBORNS COURT OLNEY BUCKINGHAMSHIRE MK46 4LA

View Document

25/09/0825 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

30/12/0730 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

11/09/0711 September 2007 ACC. REF. DATE SHORTENED FROM 31/08/07 TO 30/04/07

View Document

03/09/073 September 2007 RETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS

View Document

27/10/0627 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/10/0623 October 2006 SECRETARY RESIGNED

View Document

23/10/0623 October 2006 DIRECTOR RESIGNED

View Document

27/09/0627 September 2006 NEW SECRETARY APPOINTED

View Document

27/09/0627 September 2006 NEW DIRECTOR APPOINTED

View Document

27/09/0627 September 2006 NEW DIRECTOR APPOINTED

View Document

23/08/0623 August 2006 REGISTERED OFFICE CHANGED ON 23/08/06 FROM: G OFFICE CHANGED 23/08/06 1 OAKWOOD PARADE LONDON N14 4HY

View Document

23/08/0623 August 2006 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