Advanced company searchLink opens in new window

SUFFOLK CHESTNUT LIMITED

Company number 08342308

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)
14 Jan 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Jun 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Apr 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
06 Jan 2017 CS01 Confirmation statement made on 28 December 2016 with updates
28 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
30 Dec 2015 AR01 Annual return made up to 28 December 2015 with full list of shareholders
Statement of capital on 2015-12-30
  • GBP 5
30 Dec 2015 TM01 Termination of appointment of Marion Linda Corrie as a director on 23 March 2015
30 Dec 2015 AP03 Appointment of Mr. Norman Victor Jackson as a secretary on 23 March 2015
30 Dec 2015 TM02 Termination of appointment of Marion Linda Corrie as a secretary on 23 March 2015
03 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
28 Dec 2014 AR01 Annual return made up to 28 December 2014 with full list of shareholders
Statement of capital on 2014-12-28
  • GBP 5
11 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
04 Feb 2014 TM01 Termination of appointment of John Gambell as a director
17 Jan 2014 AR01 Annual return made up to 28 December 2013 with full list of shareholders
Statement of capital on 2014-01-17
  • GBP 5
30 Jan 2013 TM02 Termination of appointment of Norman Jackson as a secretary
30 Jan 2013 AP03 Appointment of Mrs Marion Linda Corrie as a secretary
30 Jan 2013 AP01 Appointment of Mrs Marion Linda Corrie as a director
30 Jan 2013 AP01 Appointment of Mr Hugo David Corrie as a director
30 Jan 2013 AP01 Appointment of Mr John Gambell as a director
30 Jan 2013 SH01 Statement of capital following an allotment of shares on 30 January 2013
  • GBP 5
30 Jan 2013 AD01 Registered office address changed from Corfe Lodge Wire Cut Frensham Nr. Farnham Surrey GU10 3DG England on 30 January 2013
25 Jan 2013 AA01 Current accounting period extended from 31 December 2013 to 31 March 2014
28 Dec 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted