- Company Overview for CHELFORD JOINERY COMPANY LIMITED (03164130)
- Filing history for CHELFORD JOINERY COMPANY LIMITED (03164130)
- People for CHELFORD JOINERY COMPANY LIMITED (03164130)
- More for CHELFORD JOINERY COMPANY LIMITED (03164130)
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
|
|
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
|
|
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 |