- Company Overview for CHANDLERS ESTATES LIMITED (06485464)
- Filing history for CHANDLERS ESTATES LIMITED (06485464)
- People for CHANDLERS ESTATES LIMITED (06485464)
- More for CHANDLERS ESTATES LIMITED (06485464)
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) |
---|---|---|---|
11 Sep 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Jun 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Jun 2018 | DS01 | Application to strike the company off the register | |
04 Jun 2018 | AA | Micro company accounts made up to 31 January 2018 | |
04 Apr 2018 | CS01 | Confirmation statement made on 28 January 2018 with no updates | |
29 Sep 2017 | AA | Micro company accounts made up to 31 January 2017 | |
07 Mar 2017 | CS01 | Confirmation statement made on 28 January 2017 with updates | |
31 May 2016 | AA | Micro company accounts made up to 31 January 2016 | |
31 May 2016 | AD01 | Registered office address changed from 10-12 Market Place Chapel En Le Frith High Peak SK23 0EN to C/O C/O High Peak Self Storage the Factory Sunday School Lane Chapel-En-Le-Frith High Peak Derbyshire SK23 0DZ on 31 May 2016 | |
10 Mar 2016 | AR01 |
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-03-10
|
|
10 Oct 2015 | AA | Micro company accounts made up to 31 January 2015 | |
06 Feb 2015 | AR01 |
Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-02-06
|
|
23 Sep 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
12 Mar 2014 | AR01 |
Annual return made up to 28 January 2014 with full list of shareholders
Statement of capital on 2014-03-12
|
|
03 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
12 Mar 2013 | AR01 | Annual return made up to 28 January 2013 with full list of shareholders | |
16 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
16 Mar 2012 | AR01 | Annual return made up to 28 January 2012 with full list of shareholders | |
13 Oct 2011 | AA | Total exemption full accounts made up to 31 January 2011 | |
15 Feb 2011 | AR01 | Annual return made up to 28 January 2011 with full list of shareholders | |
16 Sep 2010 | AA | Total exemption full accounts made up to 31 January 2010 | |
23 Apr 2010 | AR01 | Annual return made up to 28 January 2010 with full list of shareholders | |
23 Apr 2010 | CH01 | Director's details changed for Andrew David Hill on 1 January 2010 | |
14 Nov 2009 | AD01 | Registered office address changed from 21-23 Union Road New Mills High Peak SK22 3EL on 14 November 2009 | |
09 Nov 2009 | AA | Total exemption full accounts made up to 31 January 2009 |