- Company Overview for CHELFORD PROPERTY SERVICES LIMITED (06746753)
- Filing history for CHELFORD PROPERTY SERVICES LIMITED (06746753)
- People for CHELFORD PROPERTY SERVICES LIMITED (06746753)
- More for CHELFORD PROPERTY SERVICES LIMITED (06746753)
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
|
|
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
|
|
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
|
|
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
|
|
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 |