- Company Overview for CHW PROPERTIES HEANOR LTD (09078742)
- Filing history for CHW PROPERTIES HEANOR LTD (09078742)
- People for CHW PROPERTIES HEANOR LTD (09078742)
- More for CHW PROPERTIES HEANOR LTD (09078742)
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) |
---|---|---|---|
02 Jul 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Apr 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Apr 2019 | DS01 | Application to strike the company off the register | |
12 Jun 2018 | CS01 | Confirmation statement made on 10 June 2018 with updates | |
23 Mar 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
20 Jun 2017 | CS01 | Confirmation statement made on 10 June 2017 with updates | |
17 Mar 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
28 Jun 2016 | AR01 |
Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
|
|
09 Mar 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
06 Jul 2015 | AR01 |
Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
|
|
06 Jul 2015 | CH01 | Director's details changed for Mr Phillip John Chapman on 1 June 2015 | |
06 Jul 2015 | CH03 | Secretary's details changed for Mr Phillip John Chapman on 1 June 2015 | |
06 Jul 2015 | CH01 | Director's details changed for Mr Jason Glyn Homer on 1 June 2015 | |
10 Jun 2014 | AD01 | Registered office address changed from Unit 14, Phoenix Park Telford Way Stephenson Industrial Estate Coalville Leicestershire LE67 3HB United Kingdom on 10 June 2014 | |
10 Jun 2014 | NEWINC |
Incorporation
Statement of capital on 2014-06-10
|