Advanced company searchLink opens in new window

CHELMER GROUP LIMITED

Company number 03693652

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-02-08
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
  • RES15 ‐ Change company name resolution on 2017-09-20
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
  • GBP 100
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