Advanced company searchLink opens in new window

CHELFUL LIMITED

Company number 01301332

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)
29 May 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Feb 2012 GAZ1(A) First Gazette notice for voluntary strike-off
01 Feb 2012 DS01 Application to strike the company off the register
13 Dec 2011 DS02 Withdraw the company strike off application
05 Dec 2011 DS01 Application to strike the company off the register
01 Dec 2011 AA01 Current accounting period shortened from 31 January 2012 to 31 December 2011
18 Nov 2011 AR01 Annual return made up to 21 October 2011 with full list of shareholders
Statement of capital on 2011-11-18
  • GBP 2,871,253
09 Dec 2010 CC04 Statement of company's objects
09 Dec 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Re sect 175 ca 2006 29/11/2010
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Nov 2010 AR01 Annual return made up to 21 October 2010 with full list of shareholders
29 Oct 2010 AAMD Amended total exemption small company accounts made up to 31 January 2010
27 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010
28 Jun 2010 AP01 Appointment of Mr James Charles Shears as a director
28 Jun 2010 TM01 Termination of appointment of Mervyn Keene as a director
16 Nov 2009 AR01 Annual return made up to 21 October 2009 with full list of shareholders
16 Nov 2009 CH01 Director's details changed for Philip Ratcliffe on 16 November 2009
16 Nov 2009 CH01 Director's details changed for Mervyn Peter John Keene on 16 November 2009
16 Nov 2009 CH01 Director's details changed for Stephen James Grant on 16 November 2009
16 Nov 2009 CH03 Secretary's details changed for Mr James Charles Shears on 16 November 2009
01 Aug 2009 AA Accounts made up to 31 January 2009
27 Oct 2008 363a Return made up to 21/10/08; full list of members
27 Oct 2008 288c Secretary's Change of Particulars / james shears / 21/10/2008 / HouseName/Number was: , now: adelaide cottage; Street was: 24 burton way, now: the green; Area was: spaldwick, now: ellington; Post Code was: PE28 0YY, now: PE28 0AQ; Country was: , now: united kingdom; Occupation was: group financial controller, now: chartered accountant
15 Oct 2008 287 Registered office changed on 15/10/2008 from 9A south street crowland peterborough PE6 0AH
06 Aug 2008 AA Accounts made up to 31 January 2008
01 Dec 2007 AA Accounts made up to 31 January 2007