- Company Overview for CHELSFIELD CIVIL ENGINEERING LIMITED (09526156)
- Filing history for CHELSFIELD CIVIL ENGINEERING LIMITED (09526156)
- People for CHELSFIELD CIVIL ENGINEERING LIMITED (09526156)
- Insolvency for CHELSFIELD CIVIL ENGINEERING LIMITED (09526156)
- More for CHELSFIELD CIVIL ENGINEERING LIMITED (09526156)
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
|
|
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
|
|
07 Apr 2015 | NEWINC |
Incorporation
Statement of capital on 2015-04-07
|