Advanced company searchLink opens in new window

CHESTER EXHAUST SUPPLIES LIMITED

Company number 07963953

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)
07 Feb 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
11 Nov 2016 DS01 Application to strike the company off the register
22 Mar 2016 AR01 Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1
22 Mar 2016 AD03 Register(s) moved to registered inspection location 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA
22 Mar 2016 AD02 Register inspection address has been changed to 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA
25 Jan 2016 AA01 Current accounting period extended from 31 March 2016 to 30 April 2016
14 Dec 2015 AA Micro company accounts made up to 31 March 2015
11 May 2015 AP01 Appointment of Mr Neil Michael Croxson as a director on 6 May 2015
13 Apr 2015 AD01 Registered office address changed from Knutsford Way Sealand Industrial Estate Chester CH1 4NS to 15Th Floor 6 Bevis Marks Bury Court London EC3A 7BA on 13 April 2015
24 Mar 2015 AR01 Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1
30 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
25 Mar 2014 AR01 Annual return made up to 24 February 2014 with full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1
08 Nov 2013 AA Accounts for a dormant company made up to 31 March 2013
26 Feb 2013 AR01 Annual return made up to 24 February 2013 with full list of shareholders
29 Mar 2012 CERTNM Company name changed ensco 917 LIMITED\certificate issued on 29/03/12
  • RES15 ‐ Change company name resolution on 2012-03-23
29 Mar 2012 CONNOT Change of name notice
26 Mar 2012 AD01 Registered office address changed from One Eleven Edmund Street Birmingham West Midlands B3 2HJ United Kingdom on 26 March 2012
26 Mar 2012 AP01 Appointment of Mr Charles Thomas Colton as a director
26 Mar 2012 AP01 Appointment of Mr Howard Leonard Warren as a director
23 Mar 2012 AA01 Current accounting period extended from 28 February 2013 to 31 March 2013
23 Mar 2012 TM02 Termination of appointment of Gateley Secretaries Limited as a secretary
23 Mar 2012 TM01 Termination of appointment of Gateley Incorporations Limited as a director
23 Mar 2012 TM01 Termination of appointment of Michael Ward as a director
24 Feb 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)