- Company Overview for C H S PROPERTIES LIMITED (07035176)
- Filing history for C H S PROPERTIES LIMITED (07035176)
- People for C H S PROPERTIES LIMITED (07035176)
- Insolvency for C H S PROPERTIES LIMITED (07035176)
- More for C H S PROPERTIES LIMITED (07035176)
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) |
---|---|---|---|
11 Apr 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Jan 2024 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
16 Sep 2023 | LIQ03 | Liquidators' statement of receipts and payments to 12 July 2023 | |
01 Sep 2022 | LIQ03 | Liquidators' statement of receipts and payments to 12 July 2022 | |
02 Aug 2021 | AD01 | Registered office address changed from 50-54 Oswald Road Scunthorpe North Lincolnshire DN15 7PQ to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 2 August 2021 | |
02 Aug 2021 | 600 | Appointment of a voluntary liquidator | |
02 Aug 2021 | RESOLUTIONS |
Resolutions
|
|
02 Aug 2021 | LIQ01 | Declaration of solvency | |
06 Oct 2020 | CS01 | Confirmation statement made on 30 September 2020 with no updates | |
08 Nov 2019 | AA | Micro company accounts made up to 30 September 2019 | |
01 Oct 2019 | CS01 | Confirmation statement made on 30 September 2019 with no updates | |
30 Sep 2019 | CH01 | Director's details changed for Mr Jason Carby on 30 September 2019 | |
30 Sep 2019 | PSC04 | Change of details for Mr Jason Carby as a person with significant control on 30 September 2019 | |
30 Sep 2019 | CH03 | Secretary's details changed for Mr Michael John Stothard on 30 September 2019 | |
02 Nov 2018 | AA | Micro company accounts made up to 30 September 2018 | |
03 Oct 2018 | CS01 | Confirmation statement made on 30 September 2018 with no updates | |
28 Nov 2017 | AA | Micro company accounts made up to 30 September 2017 | |
09 Oct 2017 | CS01 | Confirmation statement made on 30 September 2017 with no updates | |
09 Oct 2017 | CH01 | Director's details changed for Mr Michael John Stothard on 30 September 2017 | |
09 Oct 2017 | PSC04 | Change of details for Mr Michael John Stothard as a person with significant control on 30 September 2017 | |
05 Dec 2016 | AA | Total exemption small company accounts made up to 30 September 2016 | |
07 Nov 2016 | CS01 | Confirmation statement made on 30 September 2016 with updates | |
08 Dec 2015 | AA | Total exemption small company accounts made up to 30 September 2015 | |
05 Oct 2015 | AR01 |
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
|
|
05 Oct 2015 | CH01 | Director's details changed for Jason Carby on 29 September 2015 |