Advanced company searchLink opens in new window

C H CONTRACTORS LTD

Company number 06302390

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)
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
  • GBP 100
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