- Company Overview for CHELMER GROUP LIMITED (03693652)
- Filing history for CHELMER GROUP LIMITED (03693652)
- People for CHELMER GROUP LIMITED (03693652)
- Charges for CHELMER GROUP LIMITED (03693652)
- Insolvency for CHELMER GROUP LIMITED (03693652)
- More for CHELMER GROUP LIMITED (03693652)
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) |
---|---|---|---|
13 Jul 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Apr 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
31 Mar 2021 | LIQ03 | Liquidators' statement of receipts and payments to 7 February 2021 | |
23 Apr 2020 | LIQ03 | Liquidators' statement of receipts and payments to 7 February 2020 | |
09 Jul 2019 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
27 Feb 2019 | AD01 | Registered office address changed from Park Hall Braintree Road Great Bardfield Braintree CM7 4QF England to 5th Floor the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY on 27 February 2019 | |
25 Feb 2019 | LIQ02 | Statement of affairs | |
25 Feb 2019 | 600 | Appointment of a voluntary liquidator | |
25 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
06 Feb 2019 | AD01 | Registered office address changed from Burgundy Court, 64-66 Springfield Rd, Chelmsford Burgundy Court 64-66 Springfield Road Chelmsford Essex CM2 6JY England to Park Hall Braintree Road Great Bardfield Braintree CM7 4QF on 6 February 2019 | |
09 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
09 Feb 2018 | CS01 | Confirmation statement made on 8 February 2018 with updates | |
09 Feb 2018 | PSC02 | Notification of Chelmer Flooring Limited as a person with significant control on 21 September 2017 | |
09 Feb 2018 | PSC07 | Cessation of Chelmer Group Limited as a person with significant control on 21 September 2017 | |
11 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
19 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
05 Oct 2017 | CONNOT | Change of name notice | |
18 May 2017 | AD01 | Registered office address changed from Suite 3, Unit 8 Regina Road Chelmsford CM1 1PE England to Burgundy Court, 64-66 Springfield Rd, Chelmsford Burgundy Court 64-66 Springfield Road Chelmsford Essex CM2 6JY on 18 May 2017 | |
07 Apr 2017 | AD01 | Registered office address changed from Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ to Suite 3, Unit 8 Regina Road Chelmsford CM1 1PE on 7 April 2017 | |
14 Feb 2017 | CS01 | Confirmation statement made on 8 February 2017 with updates | |
05 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
23 Feb 2016 | AR01 |
Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
|
|
21 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
17 Aug 2015 | MR04 | Satisfaction of charge 036936520001 in full | |
22 May 2015 | MR01 | Registration of charge 036936520001, created on 8 May 2015 |