Advanced company searchLink opens in new window

CHELFORD JOINERY COMPANY LIMITED

Company number 03164130

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)
31 Oct 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Sep 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
17 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
28 Jan 2015 TM02 Termination of appointment of Nigel Philip Jepson as a secretary on 28 January 2015
28 Jan 2015 AD01 Registered office address changed from 5 Holland Park Bramhall Stockport Cheshire SK7 2AX to C/O Begbies Traynor 340 Deansgate Manchester M3 4LY on 28 January 2015
28 Jan 2015 TM01 Termination of appointment of John William Murphy as a director on 18 January 2015
14 Jan 2015 AA Total exemption small company accounts made up to 30 September 2013
14 Jan 2015 AA Total exemption small company accounts made up to 30 September 2012
14 Jan 2015 AR01 Annual return made up to 23 February 2014 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 2
14 Jan 2015 CH03 Secretary's details changed for Mr Nigel Philip Jepson on 1 April 2014
12 Mar 2014 AR01 Annual return made up to 23 February 2013 with full list of shareholders
Statement of capital on 2014-03-12
  • GBP 2
12 Mar 2014 AD03 Register(s) moved to registered inspection location
11 Mar 2014 AD02 Register inspection address has been changed
11 Mar 2014 CH03 Secretary's details changed for Mr Nigel Philip Jepson on 1 August 2012
17 Feb 2014 AC92 Restoration by order of the court
07 May 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Jan 2013 GAZ1(A) First Gazette notice for voluntary strike-off
14 Jan 2013 DS01 Application to strike the company off the register
20 Jul 2012 AA Total exemption small company accounts made up to 30 September 2011
07 Mar 2012 AR01 Annual return made up to 23 February 2012 with full list of shareholders
06 Mar 2012 CH03 Secretary's details changed for Mr Nigel Philip Jepson on 2 January 2012
24 Feb 2012 AD01 Registered office address changed from Bollin House Oakfield Road Cheadle Royal Business Park Cheadle Cheshire SK8 3GX England on 24 February 2012
23 Jun 2011 AA Full accounts made up to 30 September 2010
28 Feb 2011 AR01 Annual return made up to 23 February 2011 with full list of shareholders
24 Feb 2010 AR01 Annual return made up to 23 February 2010 with full list of shareholders