- Company Overview for CHANDLER HART LTD (07653377)
- Filing history for CHANDLER HART LTD (07653377)
- People for CHANDLER HART LTD (07653377)
- Registers for CHANDLER HART LTD (07653377)
- More for CHANDLER HART LTD (07653377)
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) |
---|---|---|---|
15 Jun 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Apr 2021 | AA | Total exemption full accounts made up to 29 March 2020 | |
30 Mar 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Mar 2021 | DS01 | Application to strike the company off the register | |
22 Feb 2021 | TM01 | Termination of appointment of Carl Edwin Miller as a director on 17 February 2021 | |
21 Apr 2020 | CS01 | Confirmation statement made on 20 April 2020 with no updates | |
30 Dec 2019 | AA | Total exemption full accounts made up to 29 March 2019 | |
25 Apr 2019 | CS01 | Confirmation statement made on 20 April 2019 with no updates | |
21 Mar 2019 | AA | Accounts for a small company made up to 29 March 2018 | |
20 Dec 2018 | AA01 | Previous accounting period shortened from 30 March 2018 to 29 March 2018 | |
23 Apr 2018 | CS01 | Confirmation statement made on 20 April 2018 with updates | |
21 Mar 2018 | AA | Accounts for a small company made up to 30 March 2017 | |
22 Dec 2017 | AA01 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 | |
12 Oct 2017 | SH08 | Change of share class name or designation | |
10 Oct 2017 | AD03 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | |
10 Oct 2017 | AD02 | Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | |
04 Oct 2017 | TM01 | Termination of appointment of Lewis James Chandler as a director on 21 September 2017 | |
07 Jun 2017 | CS01 | Confirmation statement made on 20 April 2017 with updates | |
31 Mar 2017 | AP01 | Appointment of Mr Carl Edwin Miller as a director on 28 March 2017 | |
11 Jan 2017 | AA | Full accounts made up to 31 March 2016 | |
30 Aug 2016 | SH08 | Change of share class name or designation | |
08 Aug 2016 | AR01 |
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-08-08
|
|
08 Aug 2016 | TM01 | Termination of appointment of Robert Mcnicoll as a director on 30 October 2015 | |
02 Feb 2016 | CH01 | Director's details changed for Mr Mark James Mitchell on 1 June 2014 | |
05 Jan 2016 | AA | Full accounts made up to 31 March 2015 |