Advanced company searchLink opens in new window

CHARTWELL CONSTRUCTION CONSULTANTS LTD

Company number 09558908

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)
18 Oct 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Aug 2022 GAZ1(A) First Gazette notice for voluntary strike-off
25 Jul 2022 DS01 Application to strike the company off the register
28 Feb 2022 AA Micro company accounts made up to 30 April 2021
25 Oct 2021 CS01 Confirmation statement made on 14 September 2021 with no updates
17 Aug 2021 AD01 Registered office address changed from Dept 3003 196 High Road Wood Green London N22 8HH United Kingdom to 78 Delius Street Tile Hill Coventry CV4 9PE on 17 August 2021
14 Sep 2020 CS01 Confirmation statement made on 14 September 2020 with updates
15 May 2020 AP01 Appointment of Mr Michael Scott Kirk as a director on 14 May 2020
15 May 2020 PSC01 Notification of Michael Scott Kirk as a person with significant control on 14 May 2020
14 May 2020 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Dept 3003 196 High Road Wood Green London N22 8HH on 14 May 2020
14 May 2020 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 14 May 2020
14 May 2020 PSC07 Cessation of Bryan Thornton as a person with significant control on 14 May 2020
14 May 2020 TM01 Termination of appointment of Bryan Thornton as a director on 14 May 2020
13 May 2020 AA Accounts for a dormant company made up to 30 April 2020
13 May 2020 CS01 Confirmation statement made on 24 April 2020 with updates
13 May 2020 PSC02 Notification of Cfs Secretaries Limited as a person with significant control on 11 May 2020
13 May 2020 PSC01 Notification of Bryan Thornton as a person with significant control on 11 May 2020
13 May 2020 AP01 Appointment of Mr Bryan Thornton as a director on 11 May 2020
11 May 2020 AD01 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 11 May 2020
11 May 2020 PSC07 Cessation of Peter Valaitis as a person with significant control on 17 April 2020
17 Apr 2020 TM01 Termination of appointment of Peter Anthony Valaitis as a director on 17 April 2020
17 Apr 2020 AD01 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 17 April 2020
01 May 2019 AA Accounts for a dormant company made up to 30 April 2019
01 May 2019 CS01 Confirmation statement made on 24 April 2019 with no updates
03 May 2018 AA Accounts for a dormant company made up to 30 April 2018