Advanced company searchLink opens in new window

CHELSEA FABRICS LIMITED

Company number 05582358

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)
31 Dec 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Sep 2019 SOAS(A) Voluntary strike-off action has been suspended
27 Aug 2019 GAZ1(A) First Gazette notice for voluntary strike-off
20 Aug 2019 DS01 Application to strike the company off the register
15 Jul 2019 TM01 Termination of appointment of Rachid Bennis as a director on 12 July 2019
14 Nov 2018 CS01 Confirmation statement made on 4 October 2018 with no updates
28 Sep 2018 AA Unaudited abridged accounts made up to 31 December 2017
04 Dec 2017 CS01 Confirmation statement made on 4 October 2017 with no updates
04 Oct 2017 AA Unaudited abridged accounts made up to 31 December 2016
09 Nov 2016 CS01 Confirmation statement made on 4 October 2016 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
08 Dec 2015 AR01 Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
17 Nov 2014 AR01 Annual return made up to 4 October 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1
29 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
17 Mar 2014 AP01 Appointment of Mr Rachid Bennis as a director
08 Nov 2013 AR01 Annual return made up to 4 October 2013 with full list of shareholders
Statement of capital on 2013-11-08
  • GBP 1
08 Nov 2013 TM02 Termination of appointment of Karen Liverpool as a secretary
18 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
19 Oct 2012 AR01 Annual return made up to 4 October 2012 with full list of shareholders
01 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
02 Dec 2011 AR01 Annual return made up to 4 October 2011 with full list of shareholders
02 Dec 2011 CH01 Director's details changed for Martin Brillant on 5 October 2011
25 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
06 Jan 2011 AR01 Annual return made up to 4 October 2010 with full list of shareholders