Advanced company searchLink opens in new window

CHEVIN PROPERTY (DERBY) LIMITED

Company number 05369250

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)
13 Aug 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Apr 2013 GAZ1(A) First Gazette notice for voluntary strike-off
19 Oct 2012 SOAS(A) Voluntary strike-off action has been suspended
16 Oct 2012 SOAS(A) Voluntary strike-off action has been suspended
18 Sep 2012 GAZ1(A) First Gazette notice for voluntary strike-off
10 Sep 2012 DS01 Application to strike the company off the register
11 Aug 2012 DISS40 Compulsory strike-off action has been discontinued
08 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012
19 Jun 2012 GAZ1 First Gazette notice for compulsory strike-off
30 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
09 May 2011 AR01 Annual return made up to 18 February 2011 with full list of shareholders
Statement of capital on 2011-05-09
  • GBP 99
28 Sep 2010 AA Total exemption small company accounts made up to 31 March 2010
05 Mar 2010 AR01 Annual return made up to 18 February 2010 with full list of shareholders
05 Mar 2010 CH01 Director's details changed for Mr Stephen Richard Rogers on 1 January 2010
07 Dec 2009 AA Total exemption small company accounts made up to 31 March 2009
06 May 2009 363a Return made up to 18/02/09; full list of members
13 Oct 2008 AA Total exemption small company accounts made up to 31 March 2008
08 Oct 2008 363a Return made up to 18/02/08; full list of members
08 Oct 2008 288c Director's Change of Particulars / stephen rogers / 01/11/2007 / Title was: , now: mr; HouseName/Number was: , now: the hollies; Street was: the long house, now: 91 hazelwood road; Area was: farnah green, now: duffield; Post Town was: belper, now: derby; Post Code was: DE56 2UP, now: DE56 4AA; Country was: , now: uk
02 Oct 2007 AA Total exemption small company accounts made up to 31 March 2007
27 Sep 2007 363a Return made up to 18/02/07; full list of members
21 Feb 2007 395 Particulars of mortgage/charge
01 Feb 2007 395 Particulars of mortgage/charge
10 Jan 2007 288b Director resigned
19 Dec 2006 287 Registered office changed on 19/12/06 from: c/0 g carter construction LTD richardson street derby derbyshire DE22 3GR