Advanced company searchLink opens in new window

CHELWAY SERVICES LIMITED

Company number 05770217

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)
01 Apr 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Dec 2013 GAZ1(A) First Gazette notice for voluntary strike-off
06 Dec 2013 DS01 Application to strike the company off the register
06 May 2013 AR01 Annual return made up to 5 April 2013 with full list of shareholders
Statement of capital on 2013-05-06
  • GBP 2
18 Sep 2012 AA Total exemption small company accounts made up to 30 April 2012
22 May 2012 TM02 Termination of appointment of Same-Day Company Services Limited as a secretary on 22 May 2012
16 Apr 2012 AR01 Annual return made up to 5 April 2012 with full list of shareholders
16 Apr 2012 CH01 Director's details changed for Alan James Knowles on 1 July 2011
25 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
25 Jan 2012 AD01 Registered office address changed from 2 Redcourt Pyrford GU22 8RA on 25 January 2012
26 Apr 2011 AR01 Annual return made up to 5 April 2011 with full list of shareholders
18 Jan 2011 AA Total exemption full accounts made up to 30 April 2010
15 Apr 2010 AR01 Annual return made up to 5 April 2010 with full list of shareholders
15 Apr 2010 CH04 Secretary's details changed for Same-Day Company Services Limited on 4 April 2010
15 Apr 2010 CH01 Director's details changed for Alan James Knowles on 4 April 2010
09 Sep 2009 AA Total exemption small company accounts made up to 30 April 2009
16 Apr 2009 363a Return made up to 05/04/09; full list of members
12 Aug 2008 AA Total exemption small company accounts made up to 30 April 2008
30 Apr 2008 363a Return made up to 05/04/08; full list of members
30 Apr 2008 288c Director's Change of Particulars / alan knowles / 01/11/2007 / HouseName/Number was: , now: 2; Street was: 44 the woodlands, now: redcourt; Post Town was: esher, now: woking; Post Code was: KT10 8DB, now: GU22 8RA
30 Oct 2007 287 Registered office changed on 30/10/07 from: 44 the woodlands esher surrey KT10 8DB
25 Jul 2007 AA Total exemption small company accounts made up to 30 April 2007
24 Apr 2007 363a Return made up to 05/04/07; full list of members
17 May 2006 288a New director appointed
17 May 2006 288b Director resigned