Advanced company searchLink opens in new window

CHELROSS UK LIMITED

Company number 05842872

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 Mar 2012 GAZ2 Final Gazette dissolved following liquidation
06 Dec 2011 4.72 Return of final meeting in a creditors' voluntary winding up
12 Jul 2011 AD01 Registered office address changed from Invision House Wilbury Way Hitchin Herfordshire SG4 0TY Uk on 12 July 2011
08 Jul 2011 4.20 Statement of affairs with form 4.19
08 Jul 2011 600 Appointment of a voluntary liquidator
08 Jul 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-06-24
08 Mar 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Feb 2011 GAZ1 First Gazette notice for compulsory strike-off
27 Jul 2010 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Jul 2010 GAZ1 First Gazette notice for compulsory strike-off
07 Sep 2009 AA Total exemption small company accounts made up to 30 June 2008
25 Aug 2009 363a Return made up to 09/06/09; full list of members
24 Aug 2009 287 Registered office changed on 24/08/2009 from 63 high street baldock hertfordshire SG7 6BG
30 Oct 2008 288c Director's Change of Particulars / michael gorham / 19/10/2008 / HouseName/Number was: , now: 67; Street was: 37 longcroft road, now: brick kiln road; Post Code was: SG1 3JU, now: SG1 2NH; Country was: , now: united kingdom
30 Oct 2008 288c Secretary's Change of Particulars / karyn gorham / 19/10/2008 / HouseName/Number was: , now: 67; Street was: 37 longcroft road, now: brick kiln road; Post Code was: SG1 3JU, now: SG1 2NH; Country was: , now: united kingdom; Occupation was: , now: director
17 Jun 2008 AA Total exemption small company accounts made up to 30 June 2007
13 Jun 2008 363a Return made up to 09/06/08; full list of members
13 May 2008 287 Registered office changed on 13/05/2008 from 37 longcroft road stevenage hertfordshire SG1 3JU
13 Jul 2007 363s Return made up to 09/06/07; full list of members
26 Jun 2006 288a New director appointed
26 Jun 2006 288a New secretary appointed
19 Jun 2006 288b Secretary resigned
19 Jun 2006 288b Director resigned
19 Jun 2006 287 Registered office changed on 19/06/06 from: ingles manor, castle hill avenue folkestone kent CT20 2RD
09 Jun 2006 NEWINC Incorporation