This company is commonly known as Chase Window Company Limited. The company was founded 22 years ago and was given the registration number 04373696. The firm's registered office is in NEWPORT. You can find them at Purnells Goldfields House, 18a Gold Tops, Newport, South Wales. This company's SIC code is 43342 - Glazing.
Name | : | CHASE WINDOW COMPANY LIMITED |
---|---|---|
Company Number | : | 04373696 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 14 February 2002 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Purnells Goldfields House, 18a Gold Tops, Newport, South Wales, NP20 4PH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8, Broadfields, Goffs Oak, Cheshunt, United Kingdom, EN7 5JU | Secretary | 31 December 2010 | Active |
Purnells, Goldfields House, 18a Gold Tops, Newport, NP20 4PH | Director | 14 February 2002 | Active |
Somerset House, 40-49 Price Street, Birmingham, B2 5DN | Nominee Secretary | 14 February 2002 | Active |
Loucas 7, Mill Street, Maidstone, ME15 6XW | Secretary | 25 February 2010 | Active |
29 Hurst Close, Baldock, SG7 6TL | Secretary | 14 February 2002 | Active |
1 Chase Side Crescent, Enfield, Middlesex, E2 0JA | Secretary | 01 February 2003 | Active |
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ | Nominee Director | 14 February 2002 | Active |
7, Mill Street, Maidstone, United Kingdom, ME15 6XW | Director | 25 February 2010 | Active |
Mrs Joanne Woodhatch | ||
Notified on | : | 30 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1974 |
Nationality | : | British |
Address | : | Purnells, Goldfields House, Newport, NP20 4PH |
Nature of control | : |
|
Mr Gary Woodhatch | ||
Notified on | : | 30 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1973 |
Nationality | : | British |
Address | : | Purnells, Goldfields House, Newport, NP20 4PH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-08-12 | Gazette | Gazette dissolved liquidation. | Download |
2022-05-12 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-05-17 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-03-18 | Insolvency | Liquidation disclaimer notice. | Download |
2020-04-23 | Address | Change registered office address company with date old address new address. | Download |
2020-04-16 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-04-16 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-04-16 | Resolution | Resolution. | Download |
2019-08-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-25 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-20 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-04-20 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-20 | Persons with significant control | Notification of a person with significant control. | Download |
2017-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-09 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-27 | Officers | Change person director company with change date. | Download |
2015-04-27 | Officers | Change person secretary company with change date. | Download |
2015-04-22 | Address | Change registered office address company with date old address new address. | Download |
2014-10-22 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.