Advanced company searchLink opens in new window

CDH PROPERTY LTD

Company number 06613097

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)
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
  • GBP 200
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
  • GBP 200
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
  • GBP 200
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
  • RES15 ‐ Change company name resolution on 2011-05-16
  • NM01 ‐ Change of name by resolution
29 Dec 2010 AA Total exemption small company accounts made up to 30 June 2010