Advanced company searchLink opens in new window

C H S PROPERTIES LIMITED

Company number 07035176

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)
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
  • LRESSP ‐ Special resolution to wind up on 2021-07-13
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
  • GBP 30
05 Oct 2015 CH01 Director's details changed for Jason Carby on 29 September 2015