Advanced company searchLink opens in new window

CHAMRSLEY LTD

Company number 10324530

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 Final Gazette dissolved via compulsory strike-off
02 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
11 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
10 Mar 2022 CS01 Confirmation statement made on 4 October 2021 with no updates
01 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
22 Sep 2021 AD01 Registered office address changed from Unit 19 Tafarnaubach Industrial Estate Tafarnaubach NP22 3AA Wales to Unit 10 - Duchess Street Industrial Estate, Duchess Street Shaw Oldham OL2 7UT on 22 September 2021
25 Jan 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-22
22 Jan 2021 AA Total exemption full accounts made up to 31 August 2020
07 Jan 2021 CS01 Confirmation statement made on 4 October 2020 with no updates
04 Oct 2019 CS01 Confirmation statement made on 4 October 2019 with updates
04 Oct 2019 AP01 Appointment of Mr Daniele Lamaddalenda as a director on 7 March 2019
04 Oct 2019 PSC01 Notification of Daniele Lamaddalenda as a person with significant control on 7 March 2019
02 Oct 2019 AD01 Registered office address changed from Unit 19 Tafarnaubach Industrial Estate Tafarnaubach Tafarnaubach NP22 3AA Wales to Unit 19 Tafarnaubach Industrial Estate Tafarnaubach NP22 3AA on 2 October 2019
02 Oct 2019 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Unit 19 Tafarnaubach Industrial Estate Tafarnaubach Tafarnaubach NP22 3AA on 2 October 2019
02 Oct 2019 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 1 October 2019
02 Oct 2019 PSC07 Cessation of Bryan Thornton as a person with significant control on 1 October 2019
02 Oct 2019 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 1 October 2019
17 Sep 2019 AA Accounts for a dormant company made up to 31 August 2019
17 Sep 2019 CS01 Confirmation statement made on 10 August 2019 with updates
17 Sep 2019 AP01 Appointment of Mr Bryan Thornton as a director on 9 September 2019
17 Sep 2019 PSC02 Notification of Cfs Secretaries Limited as a person with significant control on 9 September 2019
17 Sep 2019 PSC01 Notification of Bryan Thornton as a person with significant control on 9 September 2019
09 Sep 2019 PSC07 Cessation of Peter Valaitis as a person with significant control on 9 September 2019
09 Sep 2019 AD01 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 9 September 2019
14 Aug 2019 TM01 Termination of appointment of Peter Anthony Valaitis as a director on 14 August 2019