Advanced company searchLink opens in new window

CHESHAM PRECISION PROPERTIES LIMITED

Company number 04802222

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)
05 Oct 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Jun 2010 GAZ1(A) First Gazette notice for voluntary strike-off
10 Jun 2010 DS01 Application to strike the company off the register
07 Jun 2010 AA Accounts for a dormant company made up to 30 June 2009
26 Nov 2009 CH03 Secretary's details changed for Alan Kyle Beavis on 29 October 2009
26 Nov 2009 CH01 Director's details changed for Alan Kyle Beavis on 29 October 2009
25 Aug 2009 363a Return made up to 03/08/09; full list of members
23 Jun 2009 AA Accounts made up to 30 June 2008
27 Aug 2008 363s Return made up to 03/08/08; full list of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
11 Aug 2008 288b Appointment Terminated Director michael hancock
25 Mar 2008 288c Director's Change of Particulars / michael hancock / 18/03/2008 / HouseName/Number was: , now: 1 baytree court; Street was: dell farm cottage, now: hospital hill; Area was: rickmansworth road, now: ; Post Town was: chorleywood, now: chesham; Region was: hertfordshire, now: buckinghamshire; Post Code was: WD3 5SL, now: HP5 1DX
20 Nov 2007 AA Accounts made up to 30 June 2007
30 Oct 2007 287 Registered office changed on 30/10/07 from: grove park house station road chesham buckinghamshire HP5 1DH
24 Aug 2007 363s Return made up to 03/08/07; no change of members
30 May 2007 AA Accounts made up to 30 June 2006
30 Aug 2006 363s Return made up to 03/08/06; full list of members
10 May 2006 363s Return made up to 03/08/05; full list of members
03 May 2006 AA Accounts made up to 30 June 2005
19 Apr 2005 AA Accounts made up to 30 June 2004
11 Aug 2004 88(2)R Ad 03/08/04--------- £ si 1@1
11 Aug 2004 288c Director's particulars changed
11 Aug 2004 363a Return made up to 03/08/04; full list of members
11 Aug 2004 287 Registered office changed on 11/08/04 from: c/o chesham precision properties LTD, pattisson house addison road, chesham buckinghamshire HP5 2BD
07 Jul 2004 288a New director appointed
16 Jun 2004 288a New secretary appointed;new director appointed