Advanced company searchLink opens in new window

CH WORKSPACE LIMITED

Company number 03166742

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)
11 Feb 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Jan 2020 AA Micro company accounts made up to 31 March 2019
26 Nov 2019 GAZ1(A) First Gazette notice for voluntary strike-off
15 Nov 2019 DS01 Application to strike the company off the register
20 Mar 2019 CS01 Confirmation statement made on 1 March 2019 with no updates
04 Feb 2019 AA Micro company accounts made up to 31 March 2018
21 Mar 2018 CS01 Confirmation statement made on 1 March 2018 with no updates
27 Dec 2017 AA Micro company accounts made up to 31 March 2017
10 Mar 2017 CS01 Confirmation statement made on 1 March 2017 with updates
30 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
04 Mar 2016 AR01 Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
28 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
31 Mar 2015 AR01 Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
31 Mar 2015 AD02 Register inspection address has been changed from C/O Ch Workspace Ltd 2E Suffolk Court 9 Church Field Road Sudbury Suffolk CO10 2YA England to Silvercrest House Middle Green Wakes Colne Colchester CO6 2BN
18 Feb 2015 AD01 Registered office address changed from 2E Suffolk Court 9 Church Field Road Sudbury Suffolk CO10 2YA to Silvercrest House Middle Green Wakes Colne Colchester Essex CO6 2BN on 18 February 2015
12 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
25 Mar 2014 AR01 Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
25 Mar 2014 TM01 Termination of appointment of a director
25 Mar 2014 TM01 Termination of appointment of Jonathan Marriott as a director
07 Feb 2014 AA Total exemption small company accounts made up to 31 March 2013
27 Mar 2013 AR01 Annual return made up to 1 March 2013 with full list of shareholders
27 Mar 2013 AD02 Register inspection address has been changed from C/O Ch Workspace Ltd 6 Nonancourt Way Earls Colne Colchester Essex CO6 2SY England
27 Mar 2013 AD01 Registered office address changed from 2E Suffolk Court 9 Church Field Road Sudbury Suffolk CO10 2YA United Kingdom on 27 March 2013
27 Mar 2013 AD01 Registered office address changed from Unit 6 Nonancourt Way Earls Colne Colchester Essex CO6 2SY on 27 March 2013
27 Mar 2013 CH03 Secretary's details changed for Mr Vincent Neil Wright on 1 February 2013