- Company Overview for CHILLER HIRE SERVICES LIMITED (09633849)
- Filing history for CHILLER HIRE SERVICES LIMITED (09633849)
- People for CHILLER HIRE SERVICES LIMITED (09633849)
- More for CHILLER HIRE SERVICES LIMITED (09633849)
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) |
---|---|---|---|
08 Mar 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Dec 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Dec 2021 | DS01 | Application to strike the company off the register | |
07 Sep 2021 | AA | Micro company accounts made up to 31 March 2021 | |
10 Aug 2021 | PSC04 | Change of details for Mr Karl Sullivan as a person with significant control on 6 April 2016 | |
09 Aug 2021 | CH01 | Director's details changed for Mr Karl Sullivan on 15 April 2020 | |
11 Jun 2021 | CS01 | Confirmation statement made on 11 June 2021 with updates | |
11 Jun 2021 | PSC04 | Change of details for Mr Karl Sullivan as a person with significant control on 11 June 2021 | |
11 Jun 2021 | PSC04 | Change of details for Mr Gene Murrell as a person with significant control on 11 June 2021 | |
11 Jun 2021 | PSC04 | Change of details for Mr Frederick Barrett as a person with significant control on 11 June 2021 | |
09 Apr 2021 | AD01 | Registered office address changed from Unit 4, Galley Hill Trading Estate London Road Swanscombe Dartford Kent DA10 0AA England to George Summers Close Medway City Estate Rochester Kent ME2 4NS on 9 April 2021 | |
11 Jun 2020 | CS01 | Confirmation statement made on 11 June 2020 with updates | |
11 Jun 2020 | PSC04 | Change of details for Mr Karl Sullivan as a person with significant control on 6 April 2016 | |
03 Apr 2020 | AA | Micro company accounts made up to 31 March 2020 | |
18 Jun 2019 | AA | Micro company accounts made up to 31 March 2019 | |
11 Jun 2019 | CS01 | Confirmation statement made on 11 June 2019 with updates | |
13 Jun 2018 | AA | Micro company accounts made up to 31 March 2018 | |
11 Jun 2018 | CS01 | Confirmation statement made on 11 June 2018 with updates | |
27 Nov 2017 | CH01 | Director's details changed for Mr Karl Sullivan on 27 November 2017 | |
13 Jun 2017 | CS01 | Confirmation statement made on 11 June 2017 with updates | |
02 Jun 2017 | AA | Micro company accounts made up to 31 March 2017 | |
29 Jul 2016 | CH01 | Director's details changed for Karl Sullivan on 29 July 2016 | |
29 Jul 2016 | CH01 | Director's details changed for Frederick Barrett on 29 July 2016 | |
29 Jul 2016 | CH01 | Director's details changed for Gene Murrell on 29 July 2016 | |
13 Jun 2016 | AR01 |
Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
|