Advanced company searchLink opens in new window

CHEMICAL PROPERTIES LIMITED

Company number 08185818

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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