Advanced company searchLink opens in new window

C H B ASSOCIATES LIMITED

Company number 05882973

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)
07 Jan 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
24 Sep 2013 GAZ1(A) First Gazette notice for voluntary strike-off
05 Mar 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
22 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
12 Aug 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
06 Oct 2010 AR01 Annual return made up to 20 July 2010 with full list of shareholders
Statement of capital on 2010-10-06
  • GBP 100
06 Oct 2010 CH01 Director's details changed for Christopher John Banfield on 16 July 2010
06 Oct 2010 CH01 Director's details changed for Hannah Ruth Banfield on 16 July 2010
06 Oct 2010 CH03 Secretary's details changed for Hannah Ruth Banfield on 16 July 2010
13 Apr 2010 AA Total exemption small company accounts made up to 31 July 2009
14 Sep 2009 363a Return made up to 20/07/09; full list of members
17 Feb 2009 AA Total exemption small company accounts made up to 31 July 2008
25 Jul 2008 363a Return made up to 20/07/08; full list of members
25 Jul 2008 288c Director and Secretary's Change of Particulars / hannah banfield / 29/11/2007 / HouseName/Number was: , now: mill scape; Street was: mill scape, now: pett road; Area was: pett road, now: ; Post Code was: TN35, now: TN35 4HE
25 Jul 2008 288c Director's Change of Particulars / christopher banfield / 29/11/2007 / HouseName/Number was: , now: mill scape; Street was: mill scape, now: pett road; Area was: pett road, now: ; Post Code was: TN35, now: TN35 4HE
17 Mar 2008 AA Total exemption small company accounts made up to 31 July 2007
01 Aug 2007 363a Return made up to 20/07/07; full list of members
01 Aug 2007 288c Director's particulars changed
01 Aug 2007 288c Secretary's particulars changed;director's particulars changed
20 Jul 2006 NEWINC Incorporation