About

Registered Number: 03580257
Date of Incorporation: 12/06/1998 (26 years ago)
Company Status: Dissolved
Date of Dissolution: 20/10/2015 (8 years and 8 months ago)
Registered Address: Unit 7 Falcon Business Park, Meadow Lane, Loughborough, Leicestershire, LE11 1HL

 

Established in 1998, Chase Interiors Ltd has its registered office in Loughborough in Leicestershire. The company does not have any directors. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 October 2015
GAZ1 - First notification of strike-off action in London Gazette 07 July 2015
AR01 - Annual Return 18 June 2014
AA - Annual Accounts 24 March 2014
AR01 - Annual Return 13 June 2013
AA - Annual Accounts 22 March 2013
AR01 - Annual Return 14 June 2012
AA - Annual Accounts 06 March 2012
AR01 - Annual Return 30 June 2011
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 21 June 2010
AA - Annual Accounts 30 March 2010
363a - Annual Return 23 June 2009
AA - Annual Accounts 29 April 2009
363a - Annual Return 26 June 2008
AA - Annual Accounts 02 April 2008
363a - Annual Return 19 June 2007
AA - Annual Accounts 28 September 2006
363a - Annual Return 20 June 2006
AA - Annual Accounts 03 January 2006
287 - Change in situation or address of Registered Office 18 August 2005
363s - Annual Return 01 July 2005
225 - Change of Accounting Reference Date 22 February 2005
AA - Annual Accounts 21 July 2004
CERTNM - Change of name certificate 20 July 2004
363s - Annual Return 06 July 2004
AA - Annual Accounts 28 June 2003
363s - Annual Return 23 June 2003
AA - Annual Accounts 18 July 2002
363s - Annual Return 02 July 2002
AA - Annual Accounts 08 October 2001
363s - Annual Return 09 July 2001
363s - Annual Return 09 April 2001
AA - Annual Accounts 14 December 2000
AA - Annual Accounts 02 November 1999
363s - Annual Return 17 August 1999
225 - Change of Accounting Reference Date 05 August 1999
395 - Particulars of a mortgage or charge 15 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 March 1999
CERTNM - Change of name certificate 24 December 1998
288a - Notice of appointment of directors or secretaries 21 July 1998
288a - Notice of appointment of directors or secretaries 21 July 1998
288a - Notice of appointment of directors or secretaries 21 July 1998
287 - Change in situation or address of Registered Office 24 June 1998
288b - Notice of resignation of directors or secretaries 24 June 1998
288b - Notice of resignation of directors or secretaries 24 June 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 June 1998
NEWINC - New incorporation documents 12 June 1998

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 12 July 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.