- Company Overview for CHILTERN MECHANICAL SERVICES LIMITED (07833437)
- Filing history for CHILTERN MECHANICAL SERVICES LIMITED (07833437)
- People for CHILTERN MECHANICAL SERVICES LIMITED (07833437)
- More for CHILTERN MECHANICAL SERVICES LIMITED (07833437)
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) |
---|---|---|---|
22 Dec 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
24 Sep 2019 | AD01 | Registered office address changed from 66 st Peters Avenue Cleethorpes DN35 8HP United Kingdom to 66 st Peters Avenue Cleethorpes Lincolnshire DN35 8HP on 24 September 2019 | |
24 Sep 2019 | PSC04 | Change of details for Mr Christopher Davies as a person with significant control on 19 September 2019 | |
24 Sep 2019 | PSC04 | Change of details for Mrs Tara Davies as a person with significant control on 19 September 2019 | |
08 Dec 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Oct 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Jan 2018 | CS01 | Confirmation statement made on 3 November 2017 with no updates | |
27 Sep 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
10 Jun 2017 | AD01 | Registered office address changed from 66 st Peter's Avenue Cleethorpes DN35 8HP United Kingdom to 66 st Peters Avenue Cleethorpes DN35 8HP on 10 June 2017 | |
24 May 2017 | AD01 | Registered office address changed from Millennium House Lime Kiln Way Lincoln Lincolnshire LN2 4US to 66 st Peter's Avenue Cleethorpes DN35 8HP on 24 May 2017 | |
22 Nov 2016 | CS01 | Confirmation statement made on 3 November 2016 with updates | |
31 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
11 Dec 2015 | AR01 |
Annual return made up to 3 November 2015
Statement of capital on 2015-12-11
|
|
09 Jul 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
19 Jan 2015 | AR01 |
Annual return made up to 3 November 2014
Statement of capital on 2015-01-19
|
|
25 Sep 2014 | AD01 | Registered office address changed from Millennium House Lime Kiln Way Lincoln LN2 4US to Millennium House Lime Kiln Way Lincoln Lincolnshire LN2 4US on 25 September 2014 | |
28 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
18 Dec 2013 | AR01 |
Annual return made up to 3 November 2013 with full list of shareholders
Statement of capital on 2013-12-18
|
|
11 Jul 2013 | TM01 | Termination of appointment of Tara Davies as a director | |
11 Jul 2013 | AP01 | Appointment of Christopher Davies as a director | |
07 May 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
07 Nov 2012 | AR01 | Annual return made up to 3 November 2012 with full list of shareholders | |
27 Sep 2012 | AD01 | Registered office address changed from 3 Henley Way Doddington Road Lincoln LN6 3QR on 27 September 2012 | |
03 Nov 2011 | NEWINC |
Incorporation
|