- Company Overview for CDH PROPERTY LTD (06613097)
- Filing history for CDH PROPERTY LTD (06613097)
- People for CDH PROPERTY LTD (06613097)
- More for CDH PROPERTY LTD (06613097)
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) |
---|---|---|---|
25 Apr 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Feb 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Jan 2017 | DS01 | Application to strike the company off the register | |
23 Jul 2016 | AR01 |
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-07-23
|
|
15 Jun 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
19 Feb 2016 | AA01 | Previous accounting period shortened from 30 June 2016 to 31 January 2016 | |
26 Oct 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
27 Aug 2015 | CH01 | Director's details changed for Mr Mark Richard Price on 20 August 2015 | |
25 Aug 2015 | AD01 | Registered office address changed from 28 Daisybank Crescent Walsall West Midlands WS5 3BJ to 26 Birmingham Road Walsall West Midlands WS1 2LZ on 25 August 2015 | |
02 Jul 2015 | AR01 |
Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
|
|
15 Apr 2015 | AA | Partial exemption accounts made up to 30 June 2014 | |
08 Jul 2014 | AR01 |
Annual return made up to 6 June 2014 with full list of shareholders
Statement of capital on 2014-07-08
|
|
30 Jan 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
24 Jun 2013 | AR01 | Annual return made up to 6 June 2013 with full list of shareholders | |
26 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
11 Dec 2012 | AD01 | Registered office address changed from 45 Regal Drive, Walsall Enterprise Park Walsall WS2 9HQ United Kingdom on 11 December 2012 | |
13 Jul 2012 | AR01 | Annual return made up to 6 June 2012 with full list of shareholders | |
12 Jul 2012 | CH01 | Director's details changed for Mr Mark Richard Price on 1 May 2012 | |
12 Jun 2012 | TM01 | Termination of appointment of Liam Floyd as a director | |
12 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
18 Aug 2011 | AR01 | Annual return made up to 6 June 2011 with full list of shareholders | |
18 Aug 2011 | CH01 | Director's details changed for Mr Mark Price on 1 August 2011 | |
13 Jul 2011 | AP01 | Appointment of Mr Liam Charles Floyd as a director | |
17 May 2011 | CERTNM |
Company name changed ecosurv uk (chartered surveyors and energy assessors) LIMITED\certificate issued on 17/05/11
|
|
29 Dec 2010 | AA | Total exemption small company accounts made up to 30 June 2010 |