Advanced company searchLink opens in new window

CHUK LIMITED

Company number 05701007

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)
10 Apr 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Dec 2011 GAZ1(A) First Gazette notice for voluntary strike-off
09 Dec 2011 DS01 Application to strike the company off the register
24 Mar 2011 CH01 Director's details changed for Reginald John Illingworth on 7 February 2011
24 Mar 2011 AR01 Annual return made up to 7 February 2011 with full list of shareholders
Statement of capital on 2011-03-24
  • GBP 3
24 Mar 2011 CH03 Secretary's details changed for Reginald John Illingworth on 7 February 2011
03 Sep 2010 AA Total exemption small company accounts made up to 30 April 2010
09 Aug 2010 AA01 Previous accounting period extended from 28 February 2010 to 30 April 2010
15 Feb 2010 AR01 Annual return made up to 7 February 2010 with full list of shareholders
12 Nov 2009 AA Total exemption small company accounts made up to 28 February 2009
14 Apr 2009 287 Registered office changed on 14/04/2009 from 11 alverton terrace penzance cornwall TR18 4JH
09 Apr 2009 363a Return made up to 07/02/09; full list of members
09 Apr 2009 288c Secretary's Change of Particulars / reginald illingworth / 07/02/2009 / HouseName/Number was: white cottage, now: white cottage, sheperdine road; Street was: shepperdine road, now: oldbury maite; Area was: oldbury, now: ; Country was: , now: england
01 Dec 2008 AA Total exemption small company accounts made up to 29 February 2008
29 Oct 2008 288b Appointment Terminate, Secretary Marilyn Anne Cummins Logged Form
29 Oct 2008 288b Appointment Terminate, Secretary Kenneth Latimer Scott Logged Form
08 Oct 2008 288b Appointment Terminated Director kenneth scott
08 Oct 2008 288b Appointment Terminated Secretary marilyn cummins
07 Oct 2008 288a Secretary appointed reginald john illingworth
18 Feb 2008 363a Return made up to 07/02/08; full list of members
18 Feb 2008 288c Director's particulars changed
04 Feb 2008 122 S-div 06/12/07
11 Jan 2008 AA Total exemption small company accounts made up to 28 February 2007
11 Jan 2008 287 Registered office changed on 11/01/08 from: 13 queen square bath bath and north east somerset BA1 2HJ
10 Mar 2007 363s Return made up to 07/02/07; full list of members