Advanced company searchLink opens in new window

CHEBSEY ESTATES (CONSTRUCTION) LIMITED

Company number 05894506

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)
20 Mar 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
14 Dec 2017 DS01 Application to strike the company off the register
02 Aug 2017 CS01 Confirmation statement made on 2 August 2017 with no updates
12 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
07 Aug 2016 CS01 Confirmation statement made on 2 August 2016 with updates
22 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
03 Sep 2015 AR01 Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 2
08 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
07 Aug 2014 AR01 Annual return made up to 2 August 2014 with full list of shareholders
Statement of capital on 2014-08-07
  • GBP 2
02 May 2014 TM01 Termination of appointment of Edmund Kolasa as a director
10 Dec 2013 AD01 Registered office address changed from the Farm House Oak Tree Court Tollerton Nottingham NG12 4HJ England on 10 December 2013
24 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
03 Aug 2013 AR01 Annual return made up to 2 August 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-03
03 Aug 2013 AD01 Registered office address changed from 22 Lothian Road Tollerton Nottingham NG12 4EH on 3 August 2013
21 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
03 Aug 2012 AR01 Annual return made up to 2 August 2012 with full list of shareholders
16 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
06 Aug 2011 AR01 Annual return made up to 2 August 2011 with full list of shareholders
30 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
06 Aug 2010 AR01 Annual return made up to 2 August 2010 with full list of shareholders
06 Aug 2010 CH01 Director's details changed for Edmund Kolasa on 2 August 2010
27 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
05 Aug 2009 363a Return made up to 02/08/09; full list of members
06 Jul 2009 288b Appointment terminated director suzanne pickavance