Advanced company searchLink opens in new window

CHANDLER & CHARLES LIMITED

Company number 03194436

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)
05 Dec 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Oct 2017 SOAS(A) Voluntary strike-off action has been suspended
19 Sep 2017 GAZ1(A) First Gazette notice for voluntary strike-off
08 Sep 2017 DS01 Application to strike the company off the register
12 Aug 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
25 Jul 2017 GAZ1 First Gazette notice for compulsory strike-off
17 Sep 2016 AA Total exemption full accounts made up to 31 December 2015
06 May 2016 AR01 Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 10,000
29 Mar 2016 AD02 Register inspection address has been changed from 4th Floor 5 Chancery Lane London WC2A 1LG United Kingdom to 25 Southampton Buildings London WC2A 1AL
14 Jan 2016 AD03 Register(s) moved to registered inspection location 4th Floor 5 Chancery Lane London WC2A 1LG
22 Dec 2015 CH04 Secretary's details changed for Cresford Secretaries Limited on 4 December 2015
07 Dec 2015 AD02 Register inspection address has been changed to 4th Floor 5 Chancery Lane London WC2A 1LG
04 Dec 2015 AD01 Registered office address changed from 6th Floor Queens House 55-56 Lincoln's Inn Fields London WC2A 3LJ to 4th Floor Clerks Well House 20 Britton Street London EC1M 5UA on 4 December 2015
26 Aug 2015 AA Total exemption full accounts made up to 31 December 2014
23 Jul 2015 AR01 Annual return made up to 3 May 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 10,000
29 Aug 2014 AA Total exemption full accounts made up to 31 December 2013
05 Jun 2014 AR01 Annual return made up to 3 May 2014 with full list of shareholders
Statement of capital on 2014-06-05
  • GBP 10,000
02 Sep 2013 AA Total exemption full accounts made up to 31 December 2012
08 May 2013 AR01 Annual return made up to 3 May 2013 with full list of shareholders
17 Sep 2012 AA Total exemption full accounts made up to 31 December 2011
09 May 2012 AR01 Annual return made up to 3 May 2012 with full list of shareholders
13 Sep 2011 AA Total exemption full accounts made up to 31 December 2010
05 May 2011 AR01 Annual return made up to 3 May 2011 with full list of shareholders
13 Sep 2010 AA Total exemption full accounts made up to 31 December 2009
30 Aug 2010 CH01 Director's details changed for Mr Robert Brady on 12 August 2010