- Company Overview for CHELMER FENCING & LANDSCAPING (UK) LIMITED (06385644)
- Filing history for CHELMER FENCING & LANDSCAPING (UK) LIMITED (06385644)
- People for CHELMER FENCING & LANDSCAPING (UK) LIMITED (06385644)
- Insolvency for CHELMER FENCING & LANDSCAPING (UK) LIMITED (06385644)
- More for CHELMER FENCING & LANDSCAPING (UK) LIMITED (06385644)
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) |
---|---|---|---|
26 Jan 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Oct 2012 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
30 Aug 2012 | 4.68 | Liquidators' statement of receipts and payments to 23 June 2012 | |
25 Aug 2011 | 4.68 | Liquidators' statement of receipts and payments to 23 June 2011 | |
01 Jul 2010 | 4.20 | Statement of affairs with form 4.19 | |
01 Jul 2010 | 600 | Appointment of a voluntary liquidator | |
01 Jul 2010 | RESOLUTIONS |
Resolutions
|
|
01 Jun 2010 | AD01 | Registered office address changed from Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT England on 1 June 2010 | |
16 Oct 2009 | AR01 |
Annual return made up to 1 October 2009 with full list of shareholders
Statement of capital on 2009-10-16
|
|
16 Oct 2009 | AD01 | Registered office address changed from Coopers House, 65 Wingletye Lane Hornchurch Essex RM11 3AT on 16 October 2009 | |
15 Oct 2009 | CH01 | Director's details changed for Neil Ward on 15 October 2009 | |
15 Oct 2009 | CH01 | Director's details changed for Mr Terence George Letchford on 15 October 2009 | |
10 Aug 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
16 Oct 2008 | 363a | Return made up to 01/10/08; full list of members | |
18 Oct 2007 | 288c | Secretary's particulars changed;director's particulars changed | |
01 Oct 2007 | NEWINC | Incorporation |