Advanced company searchLink opens in new window

CHANDLER'S INK LTD

Company number 06301501

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)
23 Oct 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Aug 2018 GAZ1(A) First Gazette notice for voluntary strike-off
30 Jul 2018 DS01 Application to strike the company off the register
19 Jul 2018 CS01 Confirmation statement made on 4 July 2018 with no updates
30 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
13 Mar 2018 AD01 Registered office address changed from 73 Francis Road Edgbaston Birmingham B16 8SP England to 11 the Quadrant Manor Park Crescent Edgware HA8 7LU on 13 March 2018
11 Jul 2017 CS01 Confirmation statement made on 4 July 2017 with no updates
21 Feb 2017 AA Total exemption small company accounts made up to 31 July 2016
04 Nov 2016 AD01 Registered office address changed from Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG to 73 Francis Road Edgbaston Birmingham B16 8SP on 4 November 2016
16 Aug 2016 CS01 Confirmation statement made on 4 July 2016 with updates
29 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
01 Sep 2015 AR01 Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 10
29 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
12 Nov 2014 DISS40 Compulsory strike-off action has been discontinued
11 Nov 2014 AR01 Annual return made up to 4 July 2014 with full list of shareholders
Statement of capital on 2014-11-11
  • GBP 10
04 Nov 2014 GAZ1 First Gazette notice for compulsory strike-off
28 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
23 Sep 2013 AR01 Annual return made up to 13 June 2013 with full list of shareholders
Statement of capital on 2013-09-23
  • GBP 10
10 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
31 Oct 2012 DISS40 Compulsory strike-off action has been discontinued
30 Oct 2012 AR01 Annual return made up to 4 July 2012 with full list of shareholders
30 Oct 2012 CH01 Director's details changed for Nicola Chandler on 29 October 2012
30 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off
17 Jul 2012 TM02 Termination of appointment of Ashpoint Management (Uk) Ltd as a secretary
12 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011