Advanced company searchLink opens in new window

CHENNELL AND ARMSTRONG LIMITED

Company number 00157748

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)
27 Jun 2014 GAZ2 Final Gazette dissolved following liquidation
27 Mar 2014 4.71 Return of final meeting in a members' voluntary winding up
12 Apr 2013 AD01 Registered office address changed from Genesis 5 Church Lane Heslington York YO10 5DQ England on 12 April 2013
11 Apr 2013 4.70 Declaration of solvency
11 Apr 2013 LIQ MISC RES Resolution insolvency:ordinary resolution ;- "in specie"
11 Apr 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
11 Apr 2013 600 Appointment of a voluntary liquidator
25 Mar 2013 AA Total exemption small company accounts made up to 31 August 2012
05 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22
05 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23
05 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
18 Dec 2012 AR01 Annual return made up to 12 December 2012 with full list of shareholders
Statement of capital on 2012-12-18
  • GBP 2,350
30 Nov 2012 AA01 Previous accounting period extended from 31 March 2012 to 31 August 2012
22 Dec 2011 AR01 Annual return made up to 12 December 2011 with full list of shareholders
22 Dec 2011 AD01 Registered office address changed from Genesis 5 Innovation Way Heslington York North Yorkshire YO10 5DQ England on 22 December 2011
04 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
31 May 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25
31 May 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24
03 May 2011 TM01 Termination of appointment of David Statner as a director
29 Mar 2011 AD01 Registered office address changed from Foss Place, Foss Islands Road York North Yorkshire YO31 7UJ on 29 March 2011
16 Dec 2010 AR01 Annual return made up to 12 December 2010 with full list of shareholders
10 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
22 Dec 2009 AA Total exemption small company accounts made up to 31 March 2009
15 Dec 2009 AR01 Annual return made up to 12 December 2009 with full list of shareholders
15 Dec 2009 CH01 Director's details changed for David John Statner on 12 December 2009