Advanced company searchLink opens in new window

CHEMICAL REACTOR SERVICES LIMITED

Company number 01388817

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)
06 Dec 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Sep 2016 GAZ1(A) First Gazette notice for voluntary strike-off
08 Sep 2016 DS01 Application to strike the company off the register
07 Jan 2016 AA Accounts for a dormant company made up to 31 August 2015
08 Oct 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 2,110
12 Jan 2015 AD01 Registered office address changed from Stonedale Road Oldends Lane Industrial Estate Stonehouse Gloucestershire GL10 3RQ United Kingdom to Unit 5 Lyon Road Industrial Estate Kearsley Bolton BL4 8TG on 12 January 2015
12 Jan 2015 TM01 Termination of appointment of Alastair James Fleming as a director on 30 December 2014
12 Jan 2015 TM01 Termination of appointment of Christopher Paul O'neil as a director on 30 December 2014
12 Jan 2015 TM02 Termination of appointment of Alison May Sloan as a secretary on 30 December 2014
12 Jan 2015 AP01 Appointment of Andrew Crawford Wills as a director on 30 December 2014
12 Jan 2015 AP01 Appointment of Mr Mark Goldsmith as a director on 30 December 2014
12 Jan 2015 AP03 Appointment of Kathryn Patricia Mccann as a secretary on 30 December 2014
07 Nov 2014 MR04 Satisfaction of charge 5 in full
07 Nov 2014 MR04 Satisfaction of charge 3 in full
07 Nov 2014 MR04 Satisfaction of charge 6 in full
07 Nov 2014 MR04 Satisfaction of charge 4 in full
30 Oct 2014 AD01 Registered office address changed from Martin Street Audenshaw Manchester Lancashire M34 5JA to Stonedale Road Oldends Lane Industrial Estate Stonehouse Gloucestershire GL10 3RQ on 30 October 2014
10 Oct 2014 AA Accounts for a dormant company made up to 31 August 2014
01 Oct 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-01
  • GBP 2,110
09 Jan 2014 CH01 Director's details changed for Christopher Paul O'neil on 7 November 2013
09 Jan 2014 CH01 Director's details changed for Alastair James Fleming on 7 November 2013
30 Sep 2013 AR01 Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-09-30
  • GBP 2,110
17 Sep 2013 AA Accounts for a dormant company made up to 31 August 2013
28 Aug 2013 AP01 Appointment of Alastair James Fleming as a director
26 Aug 2013 TM01 Termination of appointment of Steven Valentine as a director