Advanced company searchLink opens in new window

CHALVINGTON EXCEPTIONAL LTD

Company number 09141636

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)
26 Sep 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Jul 2023 CS01 Confirmation statement made on 24 June 2023 with updates
11 Jul 2023 GAZ1(A) First Gazette notice for voluntary strike-off
03 Jul 2023 DS01 Application to strike the company off the register
10 Feb 2023 PSC04 Change of details for Mr Mohammed Ayyaz as a person with significant control on 9 February 2023
10 Feb 2023 CH01 Director's details changed for Mr Mohammed Ayyaz on 9 February 2023
09 Feb 2023 TM01 Termination of appointment of Nigel Paul Tansley as a director on 2 February 2023
09 Feb 2023 AP01 Appointment of Mr Mohammed Ayyaz as a director on 2 February 2023
09 Feb 2023 PSC07 Cessation of Nigel Paul Tansley as a person with significant control on 2 February 2023
09 Feb 2023 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 2 February 2023
09 Feb 2023 AD01 Registered office address changed from 57 the Hedges Higham Ferrers Rushden NN10 8AA United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 9 February 2023
25 Jan 2023 AA Micro company accounts made up to 31 July 2022
14 Jul 2022 CS01 Confirmation statement made on 24 June 2022 with updates
17 Feb 2022 AA Micro company accounts made up to 31 July 2021
22 Jul 2021 CS01 Confirmation statement made on 24 June 2021 with updates
04 Mar 2021 AA Micro company accounts made up to 31 July 2020
05 Oct 2020 AD01 Registered office address changed from 56 Clayponds Avenue Brentford TW8 9QE United Kingdom to 57 the Hedges Higham Ferrers Rushden NN10 8AA on 5 October 2020
05 Oct 2020 PSC07 Cessation of Marshall Munjanja as a person with significant control on 14 September 2020
05 Oct 2020 PSC01 Notification of Nigel Tansley as a person with significant control on 14 September 2020
05 Oct 2020 TM01 Termination of appointment of Marshall Munjanja as a director on 14 September 2020
05 Oct 2020 AP01 Appointment of Mr Nigel Paul Tansley as a director on 14 September 2020
30 Jun 2020 CS01 Confirmation statement made on 24 June 2020 with updates
09 Apr 2020 AD01 Registered office address changed from 25 Winchester Road Feltham TW13 5JX United Kingdom to 56 Clayponds Avenue Brentford TW8 9QE on 9 April 2020
09 Apr 2020 PSC01 Notification of Marshall Munjanja as a person with significant control on 30 March 2020
09 Apr 2020 PSC07 Cessation of Joseph Pearce as a person with significant control on 30 March 2020