- Company Overview for CHEMICAL PROPERTIES LIMITED (08185818)
- Filing history for CHEMICAL PROPERTIES LIMITED (08185818)
- People for CHEMICAL PROPERTIES LIMITED (08185818)
- More for CHEMICAL PROPERTIES LIMITED (08185818)
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 Nov 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Aug 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Aug 2016 | DS01 | Application to strike the company off the register | |
09 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Mar 2016 | AD01 | Registered office address changed from 27 Howard Town Mill Victoria Street Glossop Derbyshire SK13 8HL to 14 the Bridges Thongsbridge Holmfirth West Yorkshire HD9 7FE on 25 March 2016 | |
19 Sep 2015 | AR01 |
Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-09-19
|
|
11 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
30 Aug 2014 | AR01 |
Annual return made up to 21 August 2014 with full list of shareholders
Statement of capital on 2014-08-30
|
|
01 Aug 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
06 Sep 2013 | AR01 |
Annual return made up to 21 August 2013 with full list of shareholders
Statement of capital on 2013-09-06
|
|
06 Sep 2013 | AD02 | Register inspection address has been changed | |
06 Sep 2013 | AD01 | Registered office address changed from 27 Howard Town Mill Victoria Street Glossop Derbyshire SK13 8HL England on 6 September 2013 | |
06 Sep 2013 | AD01 | Registered office address changed from the Old Bull's Head Dun Street Sheffield S3 8SL England on 6 September 2013 | |
05 Sep 2013 | CH01 | Director's details changed for Mr Gerald Roy Duniec on 3 May 2013 | |
21 Aug 2012 | NEWINC | Incorporation |