CHASE ADVANCED FLOORING LTD

Register to unlock more data on OkredoRegister

CHASE ADVANCED FLOORING LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07153108

Incorporation date

10/02/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

1st Floor, Fairclough House, Church Street, Chorley PR7 4EXCopy
copy info iconCopy
See on map
Latest events (Record since 10/02/2010)
dot icon08/04/2026
Liquidators' statement of receipts and payments to 2026-03-25
dot icon17/04/2025
Notice to Registrar of Companies of Notice of disclaimer
dot icon08/04/2025
Resolutions
dot icon08/04/2025
Notice to Registrar of Companies of Notice of disclaimer
dot icon31/03/2025
Registered office address changed from Unit 2 Littleton Business Park Littleton Drive Huntington, Cannock Staffordshire WS12 4TR to 1st Floor, Fairclough House Church Street Chorley PR7 4EX on 2025-03-31
dot icon31/03/2025
Appointment of a voluntary liquidator
dot icon31/03/2025
Statement of affairs
dot icon16/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon19/03/2024
Confirmation statement made on 2024-02-26 with no updates
dot icon14/03/2024
Director's details changed for Mrs Anne Pickin on 2019-01-01
dot icon14/03/2024
Director's details changed for Mr Christopher Ian Pickin on 2019-01-01
dot icon14/03/2024
Director's details changed for Mr Anthony Pickin on 2023-12-01
dot icon15/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon10/03/2023
Confirmation statement made on 2023-02-26 with updates
dot icon08/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon10/03/2022
Confirmation statement made on 2022-02-26 with updates
dot icon13/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon18/05/2021
Appointment of Mr Anthony Pickin as a director on 2020-12-10
dot icon07/04/2021
Confirmation statement made on 2021-02-26 with updates
dot icon19/01/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon23/03/2020
Confirmation statement made on 2020-02-26 with updates
dot icon13/03/2020
Director's details changed for Mrs Anne Pickin on 2020-03-13
dot icon13/03/2020
Change of details for Mrs Anne Pickin as a person with significant control on 2020-03-13
dot icon13/03/2020
Director's details changed for Mr Christopher Ian Pickin on 2020-03-13
dot icon13/03/2020
Change of details for Mr Christopher Ian Pickin as a person with significant control on 2020-03-13
dot icon19/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon11/03/2019
Confirmation statement made on 2019-02-26 with updates
dot icon21/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon21/11/2018
Satisfaction of charge 071531080001 in full
dot icon13/03/2018
Confirmation statement made on 2018-02-26 with updates
dot icon31/10/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon08/03/2017
Confirmation statement made on 2017-02-26 with updates
dot icon30/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon06/05/2016
Annual return made up to 2016-02-26 with full list of shareholders
dot icon08/09/2015
Registration of charge 071531080001, created on 2015-08-25
dot icon21/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon26/02/2015
Annual return made up to 2015-02-26 with full list of shareholders
dot icon26/02/2015
Statement of capital following an allotment of shares on 2015-02-26
dot icon28/01/2015
Certificate of change of name
dot icon19/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/02/2014
Annual return made up to 2014-02-10 with full list of shareholders
dot icon24/02/2014
Registered office address changed from Unit 2 Littleton Business Park Littleton Drive Huntington Cannock Staffordshire WS12 4TX on 2014-02-24
dot icon27/06/2013
Statement of capital following an allotment of shares on 2013-03-31
dot icon19/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon26/02/2013
Annual return made up to 2013-02-10 with full list of shareholders
dot icon26/02/2013
Director's details changed for Mr Christopher Pickin on 2012-02-10
dot icon26/02/2013
Director's details changed for Mrs Anne Pickin on 2012-02-10
dot icon15/06/2012
Current accounting period extended from 2013-01-31 to 2013-03-31
dot icon13/03/2012
Annual return made up to 2012-02-10 with full list of shareholders
dot icon22/02/2012
Accounts for a dormant company made up to 2012-01-31
dot icon22/02/2012
Previous accounting period shortened from 2012-02-28 to 2012-01-31
dot icon07/10/2011
Accounts for a dormant company made up to 2011-02-28
dot icon05/09/2011
Registered office address changed from Towers Point Towers Business Park Wheelhouse Road Rugeley WS15 1UZ England on 2011-09-05
dot icon19/04/2011
Certificate of change of name
dot icon10/02/2011
Annual return made up to 2011-02-10 with full list of shareholders
dot icon04/03/2010
Registered office address changed from 72 New Bond Street Mayfair London W1S 1RR England on 2010-03-04
dot icon04/03/2010
Appointment of Mr Christopher Pickin as a director
dot icon04/03/2010
Appointment of Mrs Anne Pickin as a director
dot icon04/03/2010
Termination of appointment of Michael Clifford as a director
dot icon10/02/2010
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
26/02/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
68.59K
-
0.00
174.56K
-
2022
7
185.49K
-
0.00
240.53K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pickin, Anne
Director
04/03/2010 - Present
-
Mr Christopher Ian Pickin
Director
04/03/2010 - Present
4
Pickin, Anthony
Director
10/12/2020 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHASE ADVANCED FLOORING LTD

CHASE ADVANCED FLOORING LTD is an(a) Liquidation company incorporated on 10/02/2010 with the registered office located at 1st Floor, Fairclough House, Church Street, Chorley PR7 4EX. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHASE ADVANCED FLOORING LTD?

toggle

CHASE ADVANCED FLOORING LTD is currently Liquidation. It was registered on 10/02/2010 .

Where is CHASE ADVANCED FLOORING LTD located?

toggle

CHASE ADVANCED FLOORING LTD is registered at 1st Floor, Fairclough House, Church Street, Chorley PR7 4EX.

What does CHASE ADVANCED FLOORING LTD do?

toggle

CHASE ADVANCED FLOORING LTD operates in the Floor and wall covering (43.33 - SIC 2007) sector.

What is the latest filing for CHASE ADVANCED FLOORING LTD?

toggle

The latest filing was on 08/04/2026: Liquidators' statement of receipts and payments to 2026-03-25.