Advanced company searchLink opens in new window

CHEMENCE LIMITED

Company number 01746313

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Oct 2017 AA Full accounts made up to 31 December 2016
16 Sep 2017 DISS40 Compulsory strike-off action has been discontinued
13 Sep 2017 PSC08 Notification of a person with significant control statement
13 Sep 2017 CS01 Confirmation statement made on 23 June 2017 with updates
12 Sep 2017 GAZ1 First Gazette notice for compulsory strike-off
04 Apr 2017 AP01 Appointment of Ms Victoria Sophie Cooke as a director on 13 March 2017
10 Oct 2016 AA Full accounts made up to 31 December 2015
29 Jul 2016 MR01 Registration of charge 017463130009, created on 15 July 2016
04 Jul 2016 CH01 Director's details changed for Mr Robert Douglas Wilson on 30 June 2016
30 Jun 2016 CH03 Secretary's details changed for Mr Robert Douglas Wilson on 30 June 2016
30 Jun 2016 CH01 Director's details changed for Hugh Vincent Cooke on 30 June 2016
30 Jun 2016 AR01 Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 100,000
14 Oct 2015 AA Full accounts made up to 31 December 2014
06 Jul 2015 AR01 Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100,000
07 Oct 2014 AA Full accounts made up to 31 December 2013
03 Jul 2014 AR01 Annual return made up to 23 June 2014 with full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100,000
02 Jul 2014 CH01 Director's details changed for Mr Robert Douglas Wilson on 22 June 2014
02 Jul 2014 CH03 Secretary's details changed for Mr Robert Douglas Wilson on 22 June 2014
05 Mar 2014 MR01 Registration of charge 017463130008
17 Sep 2013 AA Full accounts made up to 31 December 2012
13 Aug 2013 AR01 Annual return made up to 23 June 2013 with full list of shareholders
04 Oct 2012 AA Full accounts made up to 31 December 2011
28 Jun 2012 AR01 Annual return made up to 23 June 2012 with full list of shareholders
01 Dec 2011 AD01 Registered office address changed from Suite 2 6Th Floor Congress House 14 Lyon Road Harrow Middlesex HA1 2EN on 1 December 2011
05 Sep 2011 AR01 Annual return made up to 23 June 2011 with full list of shareholders