CHIRRAD LIMITED - ROCHESTER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Insolvency. Liquidation voluntary members return of final meeting. 2024-01-05 View Report
Insolvency. Brought down date: 2022-11-09. 2022-12-22 View Report
Address. New address: 360 Insolvency Limited 1 Castle Hill Court Rochester Kent ME1 1LF. Change date: 2021-11-24. Old address: Little Ashurst Farm House Forsham Lane Chart Sutton Maidstone Kent ME17 3ER. 2021-11-24 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2021-11-24 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2021-11-24 View Report
Resolution. Description: Resolutions. 2021-11-24 View Report
Accounts. Accounts type micro entity. 2021-11-11 View Report
Accounts. Change account reference date company previous shortened. 2021-11-10 View Report
Accounts. Accounts type micro entity. 2021-09-06 View Report
Confirmation statement. Statement with no updates. 2021-05-25 View Report
Accounts. Accounts type micro entity. 2020-07-10 View Report
Confirmation statement. Statement with no updates. 2020-05-12 View Report
Accounts. Accounts type micro entity. 2019-06-04 View Report
Confirmation statement. Statement with no updates. 2019-04-05 View Report
Confirmation statement. Statement with no updates. 2018-05-09 View Report
Accounts. Accounts type micro entity. 2018-04-20 View Report
Accounts. Change account reference date company previous shortened. 2018-04-20 View Report
Accounts. Accounts type micro entity. 2017-08-04 View Report
Confirmation statement. Statement with updates. 2017-04-10 View Report
Accounts. Accounts type micro entity. 2016-08-05 View Report
Annual return. With made up date full list shareholders. 2016-05-03 View Report
Accounts. Accounts type total exemption small. 2015-07-23 View Report
Annual return. With made up date full list shareholders. 2015-04-16 View Report
Accounts. Accounts type total exemption small. 2014-11-06 View Report
Annual return. With made up date full list shareholders. 2014-05-01 View Report
Address. Change date: 2013-07-26. Old address: Berry House 11-13 Stone Street Cranbrook TN17 3HF. 2013-07-26 View Report
Accounts. Accounts type total exemption small. 2013-07-26 View Report
Annual return. With made up date full list shareholders. 2013-04-22 View Report
Officers. Officer name: Kathleen Parkin. 2013-04-22 View Report
Officers. Officer name: Kathleen Parkin. 2013-04-22 View Report
Accounts. Accounts type total exemption small. 2012-08-21 View Report
Annual return. With made up date full list shareholders. 2012-04-11 View Report
Accounts. Accounts type total exemption small. 2011-09-05 View Report
Annual return. With made up date full list shareholders. 2011-05-26 View Report
Accounts. Accounts type total exemption small. 2010-09-22 View Report
Annual return. With made up date full list shareholders. 2010-05-12 View Report
Officers. Change date: 2010-04-04. Officer name: Kathleen Maureen Parkin. 2010-05-12 View Report
Officers. Officer name: Thomas Richard Berry Parkin. Change date: 2010-04-04. 2010-05-12 View Report
Accounts. Accounts type total exemption small. 2010-02-04 View Report
Annual return. Legacy. 2009-06-04 View Report
Accounts. Accounts type total exemption small. 2009-02-10 View Report
Annual return. Legacy. 2008-04-07 View Report
Officers. Description: Appointment terminated secretary david molloy. 2008-04-07 View Report
Accounts. Accounts type total exemption small. 2008-02-29 View Report
Officers. Description: New director appointed. 2008-02-07 View Report
Annual return. Legacy. 2007-04-16 View Report
Accounts. Accounts type total exemption small. 2007-02-23 View Report
Mortgage. Description: Particulars of mortgage/charge. 2006-07-27 View Report
Annual return. Legacy. 2006-04-06 View Report
Accounts. Accounts type total exemption small. 2006-02-02 View Report