Advanced company searchLink opens in new window

CHILTERN SPRINGS LIMITED

Company number 00554468

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)
25 Oct 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Aug 2022 GAZ1(A) First Gazette notice for voluntary strike-off
28 Jul 2022 DS01 Application to strike the company off the register
08 Sep 2021 AA Accounts for a dormant company made up to 31 March 2021
03 Sep 2021 CS01 Confirmation statement made on 12 July 2021 with updates
20 Nov 2020 AA Accounts for a dormant company made up to 31 March 2020
19 Nov 2020 AA01 Previous accounting period extended from 31 December 2019 to 31 March 2020
24 Jul 2020 CS01 Confirmation statement made on 12 July 2020 with updates
19 Jun 2020 PSC05 Change of details for Siddall and Hilton,Limited as a person with significant control on 9 August 2019
09 Aug 2019 TM01 Termination of appointment of Andrew John Siddall as a director on 2 August 2019
09 Aug 2019 TM01 Termination of appointment of Peter Robin Siddall as a director on 2 August 2019
09 Aug 2019 TM01 Termination of appointment of John Anthony Firth as a director on 2 August 2019
09 Aug 2019 TM02 Termination of appointment of John Anthony Firth as a secretary on 2 August 2019
09 Aug 2019 AP01 Appointment of Mr David Andrew Sunderland as a director on 2 August 2019
09 Aug 2019 AD01 Registered office address changed from Marland House 13 Huddersfield Road Barnsley S70 2LW England to 3 Greengate Cardale Park Harrogate HG3 1GY on 9 August 2019
09 Aug 2019 AP01 Appointment of Mrs Clare Selina Sunderland as a director on 2 August 2019
28 Jul 2019 AA Accounts for a dormant company made up to 31 December 2018
16 Jul 2019 CS01 Confirmation statement made on 12 July 2019 with no updates
28 Aug 2018 AA Accounts for a dormant company made up to 31 December 2017
19 Jul 2018 CS01 Confirmation statement made on 12 July 2018 with no updates
07 Nov 2017 AD01 Registered office address changed from Sidhil Business Park Holmfield Halifax West Yorkshire HX2 9TN to Marland House 13 Huddersfield Road Barnsley S70 2LW on 7 November 2017
15 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
18 Jul 2017 CS01 Confirmation statement made on 12 July 2017 with no updates
22 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
20 Jul 2016 CS01 Confirmation statement made on 12 July 2016 with updates