- Company Overview for CHP EASYBUILD LIMITED (08465099)
- Filing history for CHP EASYBUILD LIMITED (08465099)
- People for CHP EASYBUILD LIMITED (08465099)
- Insolvency for CHP EASYBUILD LIMITED (08465099)
- More for CHP EASYBUILD LIMITED (08465099)
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) |
---|---|---|---|
19 Jan 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Oct 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
19 Aug 2022 | LIQ03 | Liquidators' statement of receipts and payments to 22 July 2022 | |
24 Sep 2021 | LIQ03 | Liquidators' statement of receipts and payments to 22 July 2021 | |
01 Jul 2021 | AD01 | Registered office address changed from Hjs Recovery (Uk) Ltd 12-14 Carlton Place Southampton Hampshire SO15 2EA to Grove House Meridians Cross Ocean Village Southampton SO14 3TJ on 1 July 2021 | |
18 Nov 2020 | LIQ03 | Liquidators' statement of receipts and payments to 22 July 2020 | |
02 Jun 2020 | AD01 | Registered office address changed from 10B Fleet Business Park Sandy Lane Church Crookham Fleet Hampshire GU52 8BF to Hjs Recovery (Uk) Ltd 12-14 Carlton Place Southampton Hampshire SO15 2EA on 2 June 2020 | |
09 Aug 2019 | AD01 | Registered office address changed from 53 Ivar Gardens Lychpit Basingstoke Hampshire RG24 8YD to 10B Fleet Business Park Sandy Lane Church Crookham Fleet Hampshire GU52 8BF on 9 August 2019 | |
08 Aug 2019 | 600 | Appointment of a voluntary liquidator | |
08 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
08 Aug 2019 | LIQ02 | Statement of affairs | |
28 May 2019 | AA | Micro company accounts made up to 30 September 2018 | |
02 Apr 2019 | CS01 | Confirmation statement made on 28 March 2019 with no updates | |
21 Dec 2018 | AA01 | Previous accounting period extended from 31 March 2018 to 30 September 2018 | |
30 May 2018 | CS01 | Confirmation statement made on 28 March 2018 with no updates | |
27 Apr 2018 | CERTNM |
Company name changed chandlerhp LIMITED\certificate issued on 27/04/18
|
|
27 Apr 2018 | CONNOT | Change of name notice | |
01 Mar 2018 | AA | Micro company accounts made up to 31 March 2017 | |
05 Apr 2017 | CS01 | Confirmation statement made on 28 March 2017 with updates | |
28 Dec 2016 | AA | Micro company accounts made up to 31 March 2016 | |
23 Apr 2016 | AR01 |
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-23
|
|
16 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
03 Apr 2015 | AR01 |
Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-04-03
|
|
19 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
10 May 2014 | AR01 |
Annual return made up to 28 March 2014 with full list of shareholders
Statement of capital on 2014-05-10
|