- Company Overview for CHUK LIMITED (05701007)
- Filing history for CHUK LIMITED (05701007)
- People for CHUK LIMITED (05701007)
- More for CHUK LIMITED (05701007)
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
|
|
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 |