Advanced company searchLink opens in new window

CHC CONSULTANCY (NORTH EAST) LIMITED

Company number 05263588

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)
06 Mar 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Dec 2017 GAZ1(A) First Gazette notice for voluntary strike-off
08 Dec 2017 DS01 Application to strike the company off the register
03 Nov 2017 CS01 Confirmation statement made on 28 October 2017 with no updates
21 Mar 2017 AP03 Appointment of Mr John Goldsborough as a secretary on 8 March 2017
12 Dec 2016 TM02 Termination of appointment of John Goldsborough as a secretary on 12 December 2016
12 Dec 2016 TM01 Termination of appointment of Stephen Bennett-Cowell as a director on 12 December 2016
12 Dec 2016 TM01 Termination of appointment of Cheryl Bennett-Cowell as a director on 12 December 2016
14 Nov 2016 CS01 Confirmation statement made on 28 October 2016 with updates
21 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
04 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
13 Nov 2015 AR01 Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 12
03 Nov 2015 AD01 Registered office address changed from 1 Woolsington Gardens Woolsington Newcastle upon Tyne NE13 8AP to 93 Collingwood Street Coundon Bishop Auckland County Durham DL14 8LH on 3 November 2015
12 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
31 Oct 2014 AR01 Annual return made up to 28 October 2014 with full list of shareholders
Statement of capital on 2014-10-31
  • GBP 12
18 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
05 Nov 2013 AR01 Annual return made up to 28 October 2013 with full list of shareholders
Statement of capital on 2013-11-05
  • GBP 12
19 Dec 2012 AAMD Amended accounts made up to 31 March 2012
23 Nov 2012 AR01 Annual return made up to 28 October 2012 with full list of shareholders
16 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
12 Jan 2012 SH01 Statement of capital following an allotment of shares on 12 January 2012
  • GBP 12
28 Oct 2011 AR01 Annual return made up to 28 October 2011 with full list of shareholders
12 Oct 2011 AP01 Appointment of Mrs Cheryl Bennett-Cowell as a director
12 Oct 2011 AP01 Appointment of Mr Stephen Bennett-Cowell as a director
12 Oct 2011 AA Total exemption small company accounts made up to 31 March 2011