Advanced company searchLink opens in new window

CHEMILINES EBT TRUSTEES LIMITED

Company number 04988216

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 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Aug 2020 SOAS(A) Voluntary strike-off action has been suspended
23 Jun 2020 GAZ1(A) First Gazette notice for voluntary strike-off
16 Jun 2020 DS01 Application to strike the company off the register
17 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
10 Dec 2019 CS01 Confirmation statement made on 8 December 2019 with no updates
03 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
14 Dec 2018 CS01 Confirmation statement made on 8 December 2018 with no updates
21 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
12 Dec 2017 CS01 Confirmation statement made on 8 December 2017 with no updates
06 Jan 2017 AA Total exemption full accounts made up to 31 March 2016
15 Dec 2016 CS01 Confirmation statement made on 8 December 2016 with updates
05 Jan 2016 AR01 Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1
17 Dec 2015 AA Total exemption full accounts made up to 31 March 2015
16 Dec 2014 AA Total exemption full accounts made up to 31 March 2014
11 Dec 2014 AR01 Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2014-12-11
  • GBP 1
05 Jan 2014 AA Total exemption full accounts made up to 31 March 2013
10 Dec 2013 AR01 Annual return made up to 8 December 2013 with full list of shareholders
Statement of capital on 2013-12-10
  • GBP 1
05 Jan 2013 AA Total exemption full accounts made up to 31 March 2012
12 Dec 2012 AR01 Annual return made up to 8 December 2012 with full list of shareholders
04 Jan 2012 AR01 Annual return made up to 8 December 2011 with full list of shareholders
04 Jan 2012 CH01 Director's details changed for Ravindra Prabhudas Karia on 8 December 2011
04 Jan 2012 CH01 Director's details changed for Jagdish Prabhudas Karia on 8 December 2011
04 Jan 2012 CH03 Secretary's details changed for Ravindra Prabhudas Karia on 8 December 2011
20 Dec 2011 AA Total exemption full accounts made up to 31 March 2011