Advanced company searchLink opens in new window

CHILLER HIRE SERVICES LIMITED

Company number 09633849

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)
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
  • GBP 100