CHESTNUT FINANCING PLC
Status | DISSOLVED |
Company No. | 08968863 |
Category | Private Limited Company |
Incorporated | 31 Mar 2014 |
Age | 10 years, 28 days |
Jurisdiction | England Wales |
Dissolution | 02 Jun 2019 |
Years | 4 years, 10 months, 26 days |
SUMMARY
CHESTNUT FINANCING PLC is an dissolved private limited company with number 08968863. It was incorporated 10 years, 28 days ago, on 31 March 2014 and it was dissolved 4 years, 10 months, 26 days ago, on 02 June 2019. The company address is 40a Station Road, Upminster, RM14 2TR, Essex.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 02 Mar 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Change registered office address company with date old address new address
Date: 26 Jul 2018
Action Date: 26 Jul 2018
Category: Address
Type: AD01
Change date: 2018-07-26
New address: 40a Station Road Upminster Essex RM14 2TR
Old address: 35 Great St. Helen's London EC3A 6AP
Documents
Liquidation voluntary appointment of liquidator
Date: 24 Jul 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 24 Jul 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 24 Jul 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Accounts with accounts type interim
Date: 09 Jul 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 09 Apr 2018
Action Date: 31 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-31
Documents
Mortgage satisfy charge full
Date: 29 Aug 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 089688630001
Documents
Accounts with accounts type full
Date: 10 Jul 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 20 Apr 2017
Action Date: 31 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-31
Documents
Change corporate director company with change date
Date: 12 Dec 2016
Action Date: 09 Dec 2016
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2016-12-09
Officer name: Sfm Directors Limited
Documents
Change corporate director company with change date
Date: 12 Dec 2016
Action Date: 09 Dec 2016
Category: Officers
Sub Category: Change
Type: CH02
Officer name: Sfm Directors (No.2) Limited
Change date: 2016-12-09
Documents
Change corporate secretary company with change date
Date: 12 Dec 2016
Action Date: 09 Dec 2016
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Sfm Corporate Services Limited
Change date: 2016-12-09
Documents
Annual return company with made up date full list shareholders
Date: 29 Apr 2016
Action Date: 31 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-31
Documents
Accounts with accounts type full
Date: 26 Apr 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Accounts with accounts type full
Date: 06 Jul 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Apr 2015
Action Date: 31 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-31
Documents
Mortgage create with deed with charge number
Date: 06 Jun 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 089688630001
Documents
Second filing of form with form type
Date: 15 Apr 2014
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: SH01
Documents
Change account reference date company current shortened
Date: 09 Apr 2014
Action Date: 31 Dec 2014
Category: Accounts
Type: AA01
Made up date: 2015-03-31
New date: 2014-12-31
Documents
Legacy
Date: 04 Apr 2014
Category: Incorporation
Type: CERT8A
Description: Commence business and borrow
Documents
Capital allotment shares
Date: 04 Apr 2014
Action Date: 04 Apr 2014
Category: Capital
Type: SH01
Capital : 50,000.00 GBP
Date: 2014-04-04
Documents
Application trading certificate
Date: 04 Apr 2014
Category: Reregistration
Type: SH50
Documents
Incorporation company
Date: 31 Mar 2014
Category: Incorporation
Type: NEWINC
Documents
Some Companies
3 THE BOUNDARY,TUNBRIDGE WELLS,TN3 0YA
Number: | 11012121 |
Status: | ACTIVE |
Category: | Private Limited Company |
PULSE ACCOUNTING PEAK VIEW,MACCLESFIELD,SK10 1AQ
Number: | 09961017 |
Status: | ACTIVE |
Category: | Private Limited Company |
CRUX TECHNICAL WRITING LIMITED
42 42 MONCUR ROAD,KILWINNING,KA13 7LD
Number: | SC558809 |
Status: | ACTIVE |
Category: | Private Limited Company |
MGI HOUSEHOLD SERVICES LIMITED
5 FERNLEYS,ST. ALBANS,AL4 9UT
Number: | 10695868 |
Status: | ACTIVE |
Category: | Private Limited Company |
OM SAI ENTERPRISE (NORTH FINCHLEY) LIMITED
10 HIGH STREET,WENDOVER,HP22 6DT
Number: | 11025119 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 FOSTER AVENUE,NOTTINGHAM,NG9 1AE
Number: | 03167487 |
Status: | ACTIVE |
Category: | Private Limited Company |