- Company Overview for CHESTER ENERGY (FOXCOMBE) LIMITED (07426088)
- Filing history for CHESTER ENERGY (FOXCOMBE) LIMITED (07426088)
- People for CHESTER ENERGY (FOXCOMBE) LIMITED (07426088)
- Charges for CHESTER ENERGY (FOXCOMBE) LIMITED (07426088)
- More for CHESTER ENERGY (FOXCOMBE) LIMITED (07426088)
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) |
---|---|---|---|
08 Aug 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 May 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 May 2017 | DS01 | Application to strike the company off the register | |
04 Nov 2016 | CS01 | Confirmation statement made on 2 November 2016 with updates | |
22 Feb 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
01 Dec 2015 | AR01 |
Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
|
|
14 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
03 Nov 2014 | AR01 |
Annual return made up to 2 November 2014 with full list of shareholders
Statement of capital on 2014-11-03
|
|
08 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
20 Nov 2013 | AR01 |
Annual return made up to 2 November 2013 with full list of shareholders
Statement of capital on 2013-11-20
|
|
13 Mar 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
05 Mar 2013 | TM01 | Termination of appointment of Glenn Lockhart as a director | |
05 Mar 2013 | TM01 | Termination of appointment of Matthew Hazell as a director | |
05 Mar 2013 | TM02 | Termination of appointment of Matthew Hazell as a secretary | |
05 Mar 2013 | AP01 | Appointment of Mr Lars Christian Gaarn Larsen as a director | |
05 Mar 2013 | AD01 | Registered office address changed from 2 Crossways Business Centre Bicester Road Kingswood Aylesbury Buckinghamshire HP18 0RA United Kingdom on 5 March 2013 | |
14 Feb 2013 | AD01 | Registered office address changed from C/O Spring Law 65 Chandos Place London London WC2N 4HG United Kingdom on 14 February 2013 | |
14 Feb 2013 | TM01 | Termination of appointment of Andrew Allan as a director | |
14 Feb 2013 | AP03 | Appointment of Mr Matthew Justin Hazell as a secretary | |
14 Feb 2013 | TM02 | Termination of appointment of John Young as a secretary | |
14 Feb 2013 | AP01 | Appointment of Mr Glenn Lockhart as a director | |
14 Feb 2013 | AP01 | Appointment of Mr Matthew Justin Hazell as a director | |
05 Nov 2012 | AR01 | Annual return made up to 2 November 2012 with full list of shareholders | |
02 Aug 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
15 May 2012 | AA | Total exemption small company accounts made up to 31 December 2011 |