- Company Overview for SUFFOLK CHESTNUT LIMITED (08342308)
- Filing history for SUFFOLK CHESTNUT LIMITED (08342308)
- People for SUFFOLK CHESTNUT LIMITED (08342308)
- More for SUFFOLK CHESTNUT LIMITED (08342308)
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
|
|
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
|
|
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
|
|
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
|
|
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
|