Advanced company searchLink opens in new window

CHELMER FLOORING LIMITED

Company number 06778970

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)
15 Jul 2020 GAZ2 Final Gazette dissolved following liquidation
15 Apr 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
25 Feb 2019 AD01 Registered office address changed from Park Hall Braintree Road Great Bardfield Braintree Essex CM7 4QF England to 5th Floor the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY on 25 February 2019
22 Feb 2019 600 Appointment of a voluntary liquidator
22 Feb 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-02-08
22 Feb 2019 LIQ02 Statement of affairs
06 Feb 2019 AD01 Registered office address changed from Burgundy Court Burgundy Court 64-66 Springfield Road Chelmsford CM2 6JY England to Park Hall Braintree Road Great Bardfield Braintree Essex CM7 4QF on 6 February 2019
24 Dec 2018 CS01 Confirmation statement made on 23 December 2018 with no updates
09 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
03 Jan 2018 CS01 Confirmation statement made on 23 December 2017 with no updates
13 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
19 Oct 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-09-20
05 Oct 2017 CONNOT Change of name notice
20 May 2017 AD01 Registered office address changed from Suite 3, Unit 8 Regina Road Chelmsford CM1 1PE England to Burgundy Court Burgundy Court 64-66 Springfield Road Chelmsford CM2 6JY on 20 May 2017
07 Apr 2017 AD01 Registered office address changed from Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ to Suite 3, Unit 8 Regina Road Chelmsford CM1 1PE on 7 April 2017
03 Jan 2017 CS01 Confirmation statement made on 23 December 2016 with updates
05 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
26 Jan 2016 AR01 Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
22 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
02 Feb 2015 AR01 Annual return made up to 23 December 2014 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
22 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
01 Apr 2014 CH03 Secretary's details changed for Jamie Michael Brown on 31 March 2014
01 Apr 2014 CH01 Director's details changed for Janet Deborah Brown on 31 March 2014
13 Jan 2014 AR01 Annual return made up to 23 December 2013 with full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
20 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013