Advanced company searchLink opens in new window

CHELSFIELD DUTIES LTD

Company number 09148387

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)
16 Apr 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Feb 2024 AA Micro company accounts made up to 31 July 2023
30 Jan 2024 GAZ1(A) First Gazette notice for voluntary strike-off
17 Jan 2024 DS01 Application to strike the company off the register
17 Jul 2023 CS01 Confirmation statement made on 24 June 2023 with updates
25 Jan 2023 AA Micro company accounts made up to 31 July 2022
05 Jan 2023 PSC04 Change of details for Dr Mohammed Ayyaz as a person with significant control on 16 November 2022
04 Jan 2023 CH01 Director's details changed for Mr Mohammed Ayyaz on 16 November 2022
04 Jan 2023 CH01 Director's details changed for Mr Mohammed Ayyaz on 4 January 2023
04 Jan 2023 PSC04 Change of details for Mr Mohammed Ayyaz as a person with significant control on 4 January 2023
04 Jan 2023 AD01 Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 4 January 2023
18 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
28 Jul 2021 CS01 Confirmation statement made on 24 June 2021 with updates
12 May 2021 TM01 Termination of appointment of a director
12 May 2021 PSC07 Cessation of A Person with Significant Control as a person with significant control on 11 May 2021
11 May 2021 AD01 Registered office address changed from 160 Waye Avenue Hounslow TW5 9SF United Kingdom to 191 Washington Street Bradford BD8 9QP on 11 May 2021
11 May 2021 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 11 May 2021
11 May 2021 AP01 Appointment of Mr Mohammed Ayyaz as a director on 11 May 2021
27 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
04 Mar 2021 AA Micro company accounts made up to 31 July 2020
28 Aug 2020 AD01 Registered office address changed from 7 Hind Place Daventry NN11 4RZ United Kingdom to 160 Waye Avenue Hounslow TW5 9SF on 28 August 2020
28 Aug 2020 PSC07 Cessation of Stuart Allen as a person with significant control on 10 August 2020
28 Aug 2020 TM01 Termination of appointment of Stuart Allen as a director on 10 August 2020
29 Jun 2020 CS01 Confirmation statement made on 24 June 2020 with updates