Advanced company searchLink opens in new window

CHADSWORTH DECORATORS LTD

Company number 08149949

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)
11 Apr 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Jan 2023 GAZ1(A) First Gazette notice for voluntary strike-off
17 Jan 2023 DS01 Application to strike the company off the register
15 Sep 2022 DISS40 Compulsory strike-off action has been discontinued
14 Sep 2022 CS01 Confirmation statement made on 24 June 2022 with no updates
13 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
02 Dec 2021 AA Total exemption full accounts made up to 31 July 2021
30 Jun 2021 CS01 Confirmation statement made on 24 June 2021 with no updates
26 Jan 2021 AA Total exemption full accounts made up to 31 July 2020
24 Jun 2020 CS01 Confirmation statement made on 24 June 2020 with no updates
11 Dec 2019 AA Total exemption full accounts made up to 31 July 2019
04 Sep 2019 CH01 Director's details changed for Antony James Leach on 23 August 2019
04 Sep 2019 PSC04 Change of details for Antony James Leach as a person with significant control on 23 August 2019
26 Jun 2019 CS01 Confirmation statement made on 24 June 2019 with updates
19 Oct 2018 AA Total exemption full accounts made up to 31 July 2018
27 Jun 2018 CS01 Confirmation statement made on 24 June 2018 with updates
24 May 2018 RP04PSC01 Second filing for the notification of Anthony Leach as a person with significant control
24 May 2018 RP04PSC01 Second filing for the notification of Jonathan Kemp as a person with significant control
27 Nov 2017 AA Total exemption full accounts made up to 31 July 2017
28 Jun 2017 PSC01 Notification of Antony James Leach as a person with significant control on 6 April 2016
  • ANNOTATION Clarification a second filed PSC01 was registered on 24/05/2018.
28 Jun 2017 PSC01 Notification of Jonathan Scott Kemp as a person with significant control on 6 April 2016
  • ANNOTATION Clarification a second filed PSC01 was registered on 24/05/2018.
28 Jun 2017 CS01 Confirmation statement made on 24 June 2017 with updates
28 Oct 2016 AA Total exemption small company accounts made up to 31 July 2016
15 Sep 2016 AD01 Registered office address changed from Crown House 217 Higher Hillgate Stockport Cheshire SK1 3RB to Corner House 28 Huddersfield Road Milnrow Lancashire OL16 3QF on 15 September 2016
24 Aug 2016 CH04 Secretary's details changed for Pha Secretarial Services Ltd on 23 August 2016