Advanced company searchLink opens in new window

C H SUNDRIES LIMITED

Company number 03469537

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)
10 Oct 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Jul 2023 GAZ1(A) First Gazette notice for voluntary strike-off
17 Jul 2023 DS01 Application to strike the company off the register
21 Jun 2023 AA Micro company accounts made up to 30 September 2022
17 Nov 2022 CS01 Confirmation statement made on 10 November 2022 with no updates
27 Jun 2022 AA Micro company accounts made up to 1 October 2021
18 Nov 2021 CS01 Confirmation statement made on 10 November 2021 with no updates
24 Jun 2021 AA Micro company accounts made up to 2 October 2020
24 Nov 2020 CS01 Confirmation statement made on 10 November 2020 with updates
30 Jun 2020 AA Micro company accounts made up to 27 September 2019
02 Dec 2019 AA01 Previous accounting period extended from 31 August 2019 to 30 September 2019
02 Dec 2019 CS01 Confirmation statement made on 10 November 2019 with no updates
20 May 2019 AA Total exemption full accounts made up to 31 August 2018
20 Nov 2018 CS01 Confirmation statement made on 10 November 2018 with updates
20 Nov 2018 PSC02 Notification of Jr Dalziel Limited as a person with significant control on 31 August 2018
20 Nov 2018 PSC07 Cessation of Susan Hill as a person with significant control on 31 August 2018
20 Nov 2018 PSC07 Cessation of Christopher John Hill as a person with significant control on 31 August 2018
01 Oct 2018 AD01 Registered office address changed from 3/5 College Street Burnham on Sea Somerset TA8 1AR to C/O Dalziel Limited Unit 2 Monkton Business Park North Hebburn Tyne and Wear NE31 2JZ on 1 October 2018
01 Oct 2018 AP01 Appointment of Mr Alexander Stuart Dalziel as a director on 31 August 2018
01 Oct 2018 CH01 Director's details changed for Mr John Whyte Darroch on 31 August 2018
01 Oct 2018 TM01 Termination of appointment of Christopher John Hill as a director on 31 August 2018
01 Oct 2018 AP01 Appointment of Mr John Whyte Darroch as a director on 31 August 2018
01 Oct 2018 TM02 Termination of appointment of Susan Hill as a secretary on 31 August 2018
21 Nov 2017 AA Total exemption full accounts made up to 31 August 2017
21 Nov 2017 CS01 Confirmation statement made on 10 November 2017 with updates