- Company Overview for C H CONTRACTORS LTD (06302390)
- Filing history for C H CONTRACTORS LTD (06302390)
- People for C H CONTRACTORS LTD (06302390)
- More for C H CONTRACTORS LTD (06302390)
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) |
---|---|---|---|
14 Feb 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Nov 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Oct 2010 | AA | Total exemption small company accounts made up to 30 June 2010 | |
06 Jul 2010 | AR01 |
Annual return made up to 4 July 2010 with full list of shareholders
Statement of capital on 2010-07-06
|
|
06 Jul 2010 | CH04 | Secretary's details changed for Thurrock Nominees Ltd on 4 July 2010 | |
06 Jul 2010 | CH01 | Director's details changed for Clay Edward Harris on 4 July 2010 | |
02 Sep 2009 | AA | Total exemption small company accounts made up to 30 June 2009 | |
10 Jul 2009 | 288c | Director's Change of Particulars / clay harris / 10/07/2009 / HouseName/Number was: , now: 5; Street was: 3 mulberry cottages, now: buckles lane; Area was: billet lane, now: ; Post Town was: leigh on sea, now: south ockendon; Post Code was: SS9 2EQ, now: RM15 6RS | |
10 Jul 2009 | 363a | Return made up to 04/07/09; full list of members | |
28 Dec 2008 | AA | Total exemption small company accounts made up to 30 June 2008 | |
09 Jul 2008 | 363a | Return made up to 04/07/08; full list of members | |
23 Jul 2007 | 225 | Accounting reference date shortened from 31/07/08 to 30/06/08 | |
04 Jul 2007 | NEWINC | Incorporation |