Advanced company searchLink opens in new window

CHELFORD PROPERTY SERVICES LIMITED

Company number 06746753

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)
22 Jan 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Dec 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Oct 2018 GAZ1 First Gazette notice for compulsory strike-off
15 Jun 2018 CS01 Confirmation statement made on 15 June 2018 with no updates
22 Dec 2017 CS01 Confirmation statement made on 11 November 2017 with updates
22 Dec 2017 PSC07 Cessation of Carl Warren Leek as a person with significant control on 10 December 2017
22 Dec 2017 TM01 Termination of appointment of Carl Warren Leek as a director on 10 December 2017
23 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
11 Nov 2016 CS01 Confirmation statement made on 11 November 2016 with updates
22 Sep 2016 AA Total exemption small company accounts made up to 30 November 2015
08 Dec 2015 AR01 Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 2
28 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
25 Mar 2015 AD01 Registered office address changed from John Lee Fold Middleton Manchester M24 2LR to 1 Jubilee Road Middleton Manchester M24 2LT on 25 March 2015
22 Jan 2015 AR01 Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2015-01-22
  • GBP 2
28 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
04 Apr 2014 CH01 Director's details changed for Mr Carl Warren Leek on 4 April 2014
04 Apr 2014 AD01 Registered office address changed from Hampton House Oldham Road Middleton Manchester M24 1GT on 4 April 2014
04 Apr 2014 CH01 Director's details changed for Elisabeth Leebetter on 4 April 2014
13 Nov 2013 AR01 Annual return made up to 11 November 2013 with full list of shareholders
Statement of capital on 2013-11-13
  • GBP 2
30 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
20 Nov 2012 AR01 Annual return made up to 11 November 2012 with full list of shareholders
04 Sep 2012 SH01 Statement of capital following an allotment of shares on 30 August 2012
  • GBP 2
04 Sep 2012 AP01 Appointment of Mr Carl Warren Leek as a director
20 Jul 2012 AA Accounts for a dormant company made up to 30 November 2011
07 Mar 2012 AD01 Registered office address changed from Hampton House Oldham Road Middleton Kancashire M24 1GT on 7 March 2012