Advanced company searchLink opens in new window

CHELLE PROPERTY LIMITED

Company number 06949055

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)
30 Jul 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Jun 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
14 May 2019 GAZ1 First Gazette notice for compulsory strike-off
17 Oct 2018 DISS40 Compulsory strike-off action has been discontinued
16 Oct 2018 CS01 Confirmation statement made on 27 September 2018 with updates
09 Jun 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
22 May 2018 GAZ1 First Gazette notice for compulsory strike-off
06 Jan 2018 DISS40 Compulsory strike-off action has been discontinued
05 Jan 2018 CS01 Confirmation statement made on 27 September 2017 with no updates
21 Dec 2017 AA01 Previous accounting period shortened from 30 December 2016 to 29 December 2016
19 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
22 Sep 2017 AA01 Previous accounting period shortened from 31 December 2016 to 30 December 2016
14 Nov 2016 CS01 Confirmation statement made on 27 September 2016 with updates
27 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
07 Nov 2015 AR01 Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-11-07
  • GBP 100
26 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
01 Jul 2015 AD01 Registered office address changed from 51 Pinfold Street Suite 2 Birmingham B2 4AY England to Suite 7 51 Pinfold Street Birmingham B2 4AY on 1 July 2015
21 May 2015 AD01 Registered office address changed from Fms Kings Chambers 197 Streetly Road Birmingham B23 7AJ to 51 Pinfold Street Suite 2 Birmingham B2 4AY on 21 May 2015
27 Sep 2014 AR01 Annual return made up to 27 September 2014 with full list of shareholders
Statement of capital on 2014-09-27
  • GBP 100
27 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
07 Oct 2013 AR01 Annual return made up to 1 October 2013 with full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
15 Aug 2013 AD01 Registered office address changed from 181-183 Summer Road Erdington Birmingham B23 6DX on 15 August 2013
25 Mar 2013 AA Total exemption small company accounts made up to 31 December 2012
25 Mar 2013 AA Total exemption small company accounts made up to 31 December 2011
16 Jan 2013 DISS40 Compulsory strike-off action has been discontinued