Advanced company searchLink opens in new window

CHEMENCE GRAPHICS NELSON LIMITED

Company number 07943685

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)
04 Oct 2017 AA Accounts for a small company made up to 31 December 2016
05 Apr 2017 CS01 Confirmation statement made on 28 February 2017 with updates
10 Oct 2016 AA Accounts for a small company made up to 31 December 2015
04 Aug 2016 AD01 Registered office address changed from Brookvale Mill Brook Street Nelson Lancashire BB9 9PX to C/O Nigel Cooper 13 Princewood Road Earlstrees Industrial Estate Corby Northamptonshire NN17 4XD on 4 August 2016
29 Jul 2016 MR01 Registration of charge 079436850001, created on 15 July 2016
25 May 2016 DISS40 Compulsory strike-off action has been discontinued
24 May 2016 GAZ1 First Gazette notice for compulsory strike-off
19 May 2016 AR01 Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1
13 Oct 2015 AA Accounts for a small company made up to 31 December 2014
16 Jun 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1
02 Mar 2015 CERTNM Company name changed outline imaging LTD\certificate issued on 02/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-27
07 Sep 2014 AA Accounts for a small company made up to 31 December 2013
16 May 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1
08 May 2014 AUD Auditor's resignation
19 Dec 2013 AA01 Current accounting period shortened from 28 February 2014 to 31 December 2013
11 Dec 2013 AA Accounts for a small company made up to 28 February 2013
05 Mar 2013 AR01 Annual return made up to 28 February 2013 with full list of shareholders
24 Feb 2012 CERTNM Company name changed younghollow LTD\certificate issued on 24/02/12
  • RES15 ‐ Change company name resolution on 2012-02-23
  • NM01 ‐ Change of name by resolution
23 Feb 2012 SH01 Statement of capital following an allotment of shares on 9 February 2012
  • GBP 1
23 Feb 2012 AP03 Appointment of Mr Michael Wilson as a secretary
23 Feb 2012 AP01 Appointment of Mr Robert Wilson as a director
23 Feb 2012 AP01 Appointment of Mr Michael Wilson as a director
21 Feb 2012 AD01 Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 21 February 2012
21 Feb 2012 TM01 Termination of appointment of Yomtov Jacobs as a director
09 Feb 2012 NEWINC Incorporation