Advanced company searchLink opens in new window

CHANDLERS BUILDING SUPPLIES (THANET) LIMITED

Company number 06475150

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)
08 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Oct 2018 GAZ1(A) First Gazette notice for voluntary strike-off
04 Oct 2018 DS01 Application to strike the company off the register
09 Feb 2018 SH20 Statement by Directors
09 Feb 2018 SH19 Statement of capital on 9 February 2018
  • GBP 1.00
09 Feb 2018 CAP-SS Solvency Statement dated 29/01/18
09 Feb 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
09 Feb 2018 MR04 Satisfaction of charge 064751500001 in full
09 Feb 2018 MR04 Satisfaction of charge 064751500002 in full
29 Jan 2018 CS01 Confirmation statement made on 16 January 2018 with no updates
04 Oct 2017 AA Accounts for a small company made up to 31 December 2016
30 Aug 2017 CH01 Director's details changed for Mr David Howard Turner on 30 August 2017
30 Aug 2017 CH01 Director's details changed for Mr Andrew Robert Cope on 30 August 2017
03 May 2017 CH01 Director's details changed for Mr David Anthony Weston on 3 May 2017
31 Jan 2017 CS01 Confirmation statement made on 16 January 2017 with updates
16 Jan 2017 TM01 Termination of appointment of John Galer as a director on 20 December 2016
13 Oct 2016 AA Full accounts made up to 31 December 2015
18 Jan 2016 AR01 Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 50,000
15 Oct 2015 AA Accounts for a small company made up to 31 December 2014
16 Feb 2015 AR01 Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 50,000
12 Feb 2015 RESOLUTIONS Resolutions
  • RES13 ‐ The "guarantee" 22/01/2015
29 Jan 2015 MR01 Registration of charge 064751500002, created on 23 January 2015
23 Jan 2015 MR01 Registration of charge 064751500001, created on 23 January 2015
19 Sep 2014 AA Accounts for a small company made up to 31 December 2013
26 Feb 2014 AR01 Annual return made up to 16 January 2014 with full list of shareholders
Statement of capital on 2014-02-26
  • GBP 50,000