Advanced company searchLink opens in new window

CHELSFIELD CIVIL ENGINEERING LIMITED

Company number 09526156

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)
21 Mar 2022 GAZ2 Final Gazette dissolved following liquidation
21 Dec 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
14 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 25 October 2020
03 Jan 2020 LIQ03 Liquidators' statement of receipts and payments to 25 October 2019
17 Jan 2019 LIQ02 Statement of affairs
18 Nov 2018 600 Appointment of a voluntary liquidator
18 Nov 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-10-26
22 Oct 2018 AD01 Registered office address changed from C/O Leslie Eriera & Co 11-17 Fowler Road Ilford Essex IG6 3UJ England to 2-3 Pavilion Buildings Brighton East Sussex BN1 1EE on 22 October 2018
20 Jul 2018 CH01 Director's details changed for Ms Janice Irene Young on 20 July 2018
17 Apr 2018 CS01 Confirmation statement made on 7 April 2018 with updates
30 Jan 2018 AA Micro company accounts made up to 30 April 2017
10 Apr 2017 CS01 Confirmation statement made on 7 April 2017 with updates
03 Apr 2017 TM01 Termination of appointment of Steven Robert Head as a director on 2 April 2017
16 Jan 2017 AP01 Appointment of Janice Young as a director on 16 January 2017
16 Dec 2016 AA Micro company accounts made up to 30 April 2016
21 Apr 2016 AR01 Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
07 Apr 2015 NEWINC Incorporation
Statement of capital on 2015-04-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted