- Company Overview for CHEM-OIL (ENGINEERING PROJECTS) LIMITED (01552235)
- Filing history for CHEM-OIL (ENGINEERING PROJECTS) LIMITED (01552235)
- People for CHEM-OIL (ENGINEERING PROJECTS) LIMITED (01552235)
- Charges for CHEM-OIL (ENGINEERING PROJECTS) LIMITED (01552235)
- More for CHEM-OIL (ENGINEERING PROJECTS) LIMITED (01552235)
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) |
---|---|---|---|
03 Sep 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Jun 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Jun 2019 | DS01 | Application to strike the company off the register | |
30 May 2019 | CH01 | Director's details changed for Mrs Carole Earley on 1 May 2019 | |
28 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
29 Oct 2018 | CS01 | Confirmation statement made on 25 October 2018 with no updates | |
23 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
25 Oct 2017 | CS01 | Confirmation statement made on 25 October 2017 with no updates | |
25 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
10 Nov 2016 | CS01 | Confirmation statement made on 25 October 2016 with updates | |
04 Feb 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
29 Oct 2015 | AR01 |
Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
|
|
04 Feb 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
12 Jan 2015 | AR01 |
Annual return made up to 25 October 2014 with full list of shareholders
Statement of capital on 2015-01-12
|
|
02 Jan 2015 | AD01 | Registered office address changed from Rectors Lane Pentre Deeside Flintshire CH5 2DN to 68 High Street Tarporley Cheshire CW6 0AT on 2 January 2015 | |
02 Jan 2015 | TM01 | Termination of appointment of Richard Graham Eardley as a director on 29 October 2014 | |
02 Jan 2015 | AP01 | Appointment of Mrs Carole Earley as a director on 11 December 2014 | |
25 Mar 2014 | TM01 | Termination of appointment of David Bond as a director | |
25 Mar 2014 | TM02 | Termination of appointment of David Bond as a secretary | |
04 Feb 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
25 Oct 2013 | AR01 |
Annual return made up to 25 October 2013 with full list of shareholders
Statement of capital on 2013-10-25
|
|
25 Oct 2013 | CH03 | Secretary's details changed for Mr David Maurice Bond on 1 August 2013 | |
25 Oct 2013 | CH01 | Director's details changed for Mr David Maurice Bond on 1 August 2013 | |
01 Feb 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
29 Oct 2012 | AR01 | Annual return made up to 25 October 2012 with full list of shareholders |