Advanced company searchLink opens in new window

CHART HIRE SERVICES LIMITED

Company number 01444666

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)
12 Jun 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Feb 2012 GAZ1(A) First Gazette notice for voluntary strike-off
17 Feb 2012 DS01 Application to strike the company off the register
03 Jan 2012 AR01 Annual return made up to 2 January 2012 with full list of shareholders
Statement of capital on 2012-01-03
  • GBP 100
31 Aug 2011 AA Accounts for a dormant company made up to 31 March 2011
17 Jan 2011 AR01 Annual return made up to 2 January 2011 with full list of shareholders
22 Jul 2010 TM02 Termination of appointment of Matthew Jowett as a secretary
22 Jul 2010 AP01 Appointment of Franco Martinelli as a director
22 Jul 2010 TM01 Termination of appointment of Philip Harrison as a director
22 Jul 2010 AP03 Appointment of Ms Valerie Francine Anne Teller as a secretary
21 Jul 2010 AD01 Registered office address changed from Vt House, Grange Drive Hedge End Southampton Hampshire SO30 2DQ on 21 July 2010
17 Jun 2010 AA Accounts for a dormant company made up to 31 March 2010
05 Jan 2010 AR01 Annual return made up to 2 January 2010 with full list of shareholders
05 Jan 2010 CH01 Director's details changed for Mr Philip James Harrison on 1 October 2009
05 Jan 2010 CH03 Secretary's details changed for Mr Matthew Paul Jowett on 15 December 2009
03 Nov 2009 CH01 Director's details changed
03 Nov 2009 CH01 Director's details changed for Mr John Richard Davies on 13 October 2009
11 Aug 2009 AA Total exemption full accounts made up to 31 March 2009
07 Apr 2009 288c Director's Change of Particulars / john davies / 23/03/2009 / HouseName/Number was: 24, now: woodland lodge; Street was: kingcup close, now: 9A upper golf links road; Area was: broadstone, now: ; Post Town was: poole, now: broadstone; Post Code was: BH18 9GS, now: BH18 8BT
14 Jan 2009 363a Return made up to 02/01/09; full list of members
13 Oct 2008 AA Accounts made up to 31 March 2008
08 Jan 2008 363a Return made up to 02/01/08; full list of members
28 Dec 2007 288a New director appointed
28 Dec 2007 288b Director resigned
15 Nov 2007 AA Accounts made up to 31 March 2007