Advanced company searchLink opens in new window

CHUDLEIGH MILL POWER AND WATER LTD

Company number 05660501

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)
15 Apr 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
31 Dec 2013 GAZ1 First Gazette notice for compulsory strike-off
14 Jun 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
03 Aug 2012 AA Total exemption small company accounts made up to 31 March 2011
02 Aug 2012 AR01 Annual return made up to 21 December 2011 with full list of shareholders
Statement of capital on 2012-08-02
  • GBP 100
23 Jun 2012 DISS40 Compulsory strike-off action has been discontinued
17 Apr 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off
08 Feb 2011 AR01 Annual return made up to 21 December 2010 with full list of shareholders
08 Feb 2011 AD01 Registered office address changed from Chudleigh Mill Sherborne Road Yeovil Somerset BA21 5BJ United Kingdom on 8 February 2011
30 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
30 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
21 Jan 2010 AR01 Annual return made up to 21 December 2009 with full list of shareholders
21 Jan 2010 CH01 Director's details changed for Mr Geoffrey Grant on 30 October 2009
21 Jan 2010 CH03 Secretary's details changed for Tanya Grant on 30 October 2009
05 Feb 2009 AA Total exemption full accounts made up to 31 March 2008
26 Jan 2009 363a Return made up to 21/12/08; full list of members
26 Jan 2009 190 Location of debenture register
26 Jan 2009 353 Location of register of members
26 Jan 2009 287 Registered office changed on 26/01/2009 from chudleigh mill sherborne road yeovil somerset BA21 5BJ
09 Jan 2008 363a Return made up to 21/12/07; full list of members
03 Dec 2007 CERTNM Company name changed tst construction LIMITED\certificate issued on 03/12/07
02 Dec 2007 287 Registered office changed on 02/12/07 from: little whitemoor farm kings stag dorset DT10 2AU
21 Oct 2007 AA Accounts made up to 31 March 2007