Advanced company searchLink opens in new window

CH PROPERTY TRUSTEE DAVIES LIMITED

Company number 06393571

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)
08 Jan 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Sep 2012 GAZ1(A) First Gazette notice for voluntary strike-off
10 Sep 2012 DS01 Application to strike the company off the register
15 Nov 2011 AA Accounts for a dormant company made up to 31 October 2011
14 Oct 2011 AR01 Annual return made up to 9 October 2011 with full list of shareholders
Statement of capital on 2011-10-14
  • GBP 1
24 May 2011 AA Accounts for a dormant company made up to 31 October 2010
27 Oct 2010 AR01 Annual return made up to 9 October 2010 with full list of shareholders
17 Aug 2010 AP03 Appointment of Mrs Joanne Linley as a secretary
17 Aug 2010 AP01 Appointment of Mrs Joanne Linley as a director
17 Aug 2010 AP01 Appointment of Mr Peter Burton as a director
17 Aug 2010 TM01 Termination of appointment of Graham Hughes as a director
17 Aug 2010 TM01 Termination of appointment of David Batten as a director
17 Aug 2010 TM02 Termination of appointment of Graham Hughes as a secretary
17 Aug 2010 AD01 Registered office address changed from 3 Goldcroft Yeovil Somerset BA21 4DQ on 17 August 2010
30 Jul 2010 AA Accounts for a dormant company made up to 31 October 2009
19 Oct 2009 AR01 Annual return made up to 9 October 2009 with full list of shareholders
19 Oct 2009 CH01 Director's details changed for April Amanda Davies on 19 October 2009
04 Aug 2009 AA Accounts made up to 31 October 2008
21 Oct 2008 363a Return made up to 09/10/08; full list of members
14 Nov 2007 288a New director appointed
09 Oct 2007 NEWINC Incorporation