Advanced company searchLink opens in new window

CHARTERFIELD STEEL SERVICES LTD.

Company number 07054206

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)
25 Nov 2018 GAZ2 Final Gazette dissolved following liquidation
04 Jan 2018 WU07 Progress report in a winding up by the court
31 Aug 2017 AD01 Registered office address changed from Cvr Global Llp Town Wall House Balkerne Hill Colchester CO3 3AD to C/O Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 31 August 2017
02 Aug 2017 AD01 Registered office address changed from 100 Borough High Street London Bridge London SE1 1LB to Cvr Global Llp Town Wall House Balkerne Hill Colchester CO3 3AD on 2 August 2017
22 Dec 2016 LIQ MISC INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 07/10/2016
05 Nov 2015 AD01 Registered office address changed from 5 Parsons Street Dudley West Midlands DY1 1JJ to 100 Borough High Street London Bridge London SE1 1LB on 5 November 2015
27 Oct 2015 4.31 Appointment of a liquidator
09 Jan 2014 L64.04 Dissolution deferment
09 Jan 2014 L64.07 Completion of winding up
09 Jul 2013 COCOMP Order of court to wind up
08 Nov 2012 AR01 Annual return made up to 22 October 2012 with full list of shareholders
Statement of capital on 2012-11-08
  • GBP 1
04 Oct 2012 AA Total exemption small company accounts made up to 31 October 2011
06 Jun 2012 AA Total exemption small company accounts made up to 31 October 2010
28 Feb 2012 DISS40 Compulsory strike-off action has been discontinued
27 Feb 2012 AR01 Annual return made up to 22 October 2011 with full list of shareholders
08 Dec 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
25 Oct 2011 GAZ1 First Gazette notice for compulsory strike-off
24 Feb 2011 MG01 Particulars of a mortgage or charge / charge no: 2
23 Nov 2010 AR01 Annual return made up to 22 October 2010 with full list of shareholders
29 Dec 2009 AP01 Appointment of Mr Trevor Jones as a director
15 Dec 2009 MG01 Particulars of a mortgage or charge / charge no: 1
22 Oct 2009 NEWINC Incorporation