CHRYSALIS CONTRACTS LIMITED
Company Documents
Date | Description |
---|---|
30/04/2430 April 2024 | Final Gazette dissolved following liquidation |
30/04/2430 April 2024 | Final Gazette dissolved following liquidation |
31/01/2431 January 2024 | Return of final meeting in a creditors' voluntary winding up |
22/12/2222 December 2022 | Liquidators' statement of receipts and payments to 2022-11-29 |
06/12/216 December 2021 | Statement of affairs |
06/12/216 December 2021 | Registered office address changed from Chrysalis Contracts Ltd Engine Lane Coppice Side Estate Brownhills West Midlands WS8 7ES England to 8th Floor One Temple Row Birmingham B2 5LG on 2021-12-06 |
06/12/216 December 2021 | Resolutions |
06/12/216 December 2021 | Resolutions |
06/12/216 December 2021 | Appointment of a voluntary liquidator |
29/09/2129 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
27/10/2027 October 2020 | CONFIRMATION STATEMENT MADE ON 05/10/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
14/10/1914 October 2019 | CONFIRMATION STATEMENT MADE ON 05/10/19, NO UPDATES |
23/09/1923 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
22/10/1822 October 2018 | CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES |
25/09/1825 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
16/10/1716 October 2017 | CONFIRMATION STATEMENT MADE ON 05/10/17, NO UPDATES |
28/09/1728 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
02/05/172 May 2017 | REGISTERED OFFICE CHANGED ON 02/05/2017 FROM THE LICHFIELD BREWERY 56 UPPER ST JOHN STREET LICHFIELD STAFFORDSHIRE WS14 9DX |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
18/10/1618 October 2016 | CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES |
29/09/1629 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
21/10/1521 October 2015 | Annual return made up to 5 October 2015 with full list of shareholders |
29/09/1529 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
15/10/1415 October 2014 | Annual return made up to 5 October 2014 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
04/11/134 November 2013 | Annual return made up to 5 October 2013 with full list of shareholders |
29/09/1329 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
13/11/1213 November 2012 | Annual return made up to 5 October 2012 with full list of shareholders |
27/09/1227 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
02/11/112 November 2011 | Annual return made up to 5 October 2011 with full list of shareholders |
09/09/119 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
01/11/101 November 2010 | Annual return made up to 5 October 2010 with full list of shareholders |
02/10/102 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
05/11/095 November 2009 | Annual return made up to 5 October 2009 with full list of shareholders |
05/11/095 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / LEE PHILIP MARVIN / 04/10/2009 |
21/10/0921 October 2009 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/08 |
14/10/0914 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / LEE PHILIP MARVIN / 27/02/2009 |
14/10/0914 October 2009 | SECRETARY'S CHANGE OF PARTICULARS / ALISON JOSEPHINE MARVIN / 27/02/2009 |
18/02/0918 February 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
04/11/084 November 2008 | RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS |
04/11/084 November 2008 | REGISTERED OFFICE CHANGED ON 04/11/2008 FROM THT LITCHFIELD BREWERY 56 UPPER ST JOHN STREET LICHFIELD STAFFORDSHIRE WS14 9DX |
02/05/082 May 2008 | CURREXT FROM 31/10/2008 TO 31/12/2008 |
02/05/082 May 2008 | REGISTERED OFFICE CHANGED ON 02/05/2008 FROM WOODGATE STABLES, CRAWLEY LANE KINGS BROMLEY LICHFIELD STAFFORDSHIRE DE13 7JF |
05/10/075 October 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CHRYSALIS CONTRACTS LIMITED
- Who controls this company?
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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