Advanced company searchLink opens in new window

CHELSMERE LIMITED

Company number 06800812

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)
18 Jul 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 May 2017 GAZ1(A) First Gazette notice for voluntary strike-off
24 Apr 2017 DS01 Application to strike the company off the register
18 Apr 2017 GAZ1 First Gazette notice for compulsory strike-off
28 Mar 2016 AA Total exemption small company accounts made up to 31 July 2015
16 Feb 2016 AR01 Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1
16 Feb 2016 AD01 Registered office address changed from C/O R Cearns Central Park Stadium Church Road Murston Sittingbourne Kent ME10 3SB to Central Park Stadium Church Road Murston Sittingbourne Kent ME10 3SB on 16 February 2016
26 Oct 2015 AA01 Previous accounting period extended from 31 January 2015 to 31 July 2015
23 Feb 2015 AR01 Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
30 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
20 Feb 2014 AR01 Annual return made up to 26 January 2014 with full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1
29 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
18 Feb 2013 AR01 Annual return made up to 26 January 2013 with full list of shareholders
30 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
20 Feb 2012 AR01 Annual return made up to 26 January 2012 with full list of shareholders
25 Oct 2011 AA Total exemption full accounts made up to 31 January 2011
21 Feb 2011 AR01 Annual return made up to 26 January 2011 with full list of shareholders
21 Feb 2011 CH01 Director's details changed for Mr Roger John Charles Cearns on 31 December 2010
21 Feb 2011 AD01 Registered office address changed from Forkfield Limited Sentral Park Stadium Sittingbourne Kent ME10 3SB on 21 February 2011
21 Feb 2011 CH03 Secretary's details changed for Mr Roger John Charles Cearns on 31 December 2010
26 Oct 2010 AA Total exemption full accounts made up to 31 January 2010
22 Feb 2010 AR01 Annual return made up to 26 January 2010 with full list of shareholders
10 Mar 2009 288a Director and secretary appointed roger john charles cearns
06 Mar 2009 287 Registered office changed on 06/03/2009 from 29 church road sittingbourne kent ME10 3RT
19 Feb 2009 288b Appointment terminate, director dunstana davies logged form