Advanced company searchLink opens in new window

CHC DEVELOPMENTS (WORCESTER) LTD

Company number 05688028

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)
21 May 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Feb 2013 GAZ1(A) First Gazette notice for voluntary strike-off
23 Jan 2013 DS01 Application to strike the company off the register
26 Jun 2012 AA Total exemption small company accounts made up to 31 January 2012
10 Apr 2012 AR01 Annual return made up to 26 January 2012 with full list of shareholders
Statement of capital on 2012-04-10
  • GBP 89,600
30 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
04 Mar 2011 AR01 Annual return made up to 26 January 2011 with full list of shareholders
14 Jun 2010 AA Total exemption small company accounts made up to 31 January 2010
14 Jun 2010 SH01 Statement of capital following an allotment of shares on 27 January 2010
  • GBP 89,600
23 Feb 2010 TM01 Termination of appointment of Anthony Watson as a director
09 Feb 2010 AR01 Annual return made up to 26 January 2010 with full list of shareholders
08 Feb 2010 CH01 Director's details changed for Roberto Antonio Cesare Gorrara on 25 January 2010
08 Feb 2010 CH03 Secretary's details changed for Mr Richard Charles Yates on 25 January 2010
08 Feb 2010 CH01 Director's details changed for Mr Anthony Brian Watson on 25 January 2010
08 Feb 2010 SH01 Statement of capital following an allotment of shares on 25 January 2010
  • GBP 67,600
23 Nov 2009 AA Total exemption small company accounts made up to 31 January 2009
16 Jun 2009 363a Return made up to 26/01/09; full list of members
16 Jun 2009 88(2) Ad 05/04/08 gbp si 28000@1=28000 gbp ic 20/28020
09 Mar 2009 AA Total exemption small company accounts made up to 31 January 2008
06 Mar 2009 363a Return made up to 26/01/08; full list of members
06 Mar 2009 353 Location of register of members
06 Mar 2009 190 Location of debenture register
06 Mar 2009 287 Registered office changed on 06/03/2009 from 50 calthorpe road, edgbaston birmingham west midlands B15 1TH
23 Nov 2007 AA Accounts made up to 31 January 2007
03 Nov 2007 395 Particulars of mortgage/charge