Advanced company searchLink opens in new window

CHESMER DEVELOPMENTS LIMITED

Company number 06572157

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)
20 May 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Feb 2014 GAZ1(A) First Gazette notice for voluntary strike-off
28 Jan 2014 DS01 Application to strike the company off the register
28 Dec 2013 AA Total exemption small company accounts made up to 5 April 2013
10 May 2013 AR01 Annual return made up to 21 April 2013 with full list of shareholders
Statement of capital on 2013-05-10
  • GBP 2
14 Dec 2012 AA Total exemption small company accounts made up to 5 April 2012
30 Apr 2012 AR01 Annual return made up to 21 April 2012 with full list of shareholders
03 Jan 2012 AA Total exemption small company accounts made up to 5 April 2011
28 Apr 2011 AR01 Annual return made up to 21 April 2011 with full list of shareholders
28 Dec 2010 AA Total exemption small company accounts made up to 5 April 2010
19 May 2010 AR01 Annual return made up to 21 April 2010 with full list of shareholders
19 May 2010 CH01 Director's details changed for Paul Elliott Merrett on 21 April 2010
19 May 2010 CH01 Director's details changed for Nigel Leonard Cheshire on 21 April 2010
09 Nov 2009 AA Total exemption small company accounts made up to 5 April 2009
01 Jun 2009 363a Return made up to 21/04/09; full list of members
26 Mar 2009 395 Duplicate mortgage certificatecharge no:3
24 Mar 2009 395 Particulars of a mortgage or charge / charge no: 3
09 Sep 2008 395 Particulars of a mortgage or charge / charge no: 2
23 Jul 2008 225 Accounting reference date shortened from 30/04/2009 to 05/04/2009
12 Jun 2008 395 Particulars of a mortgage or charge / charge no: 1
24 Apr 2008 288a Director appointed nigel leonard cheshire
23 Apr 2008 288a Director appointed paul merrett
23 Apr 2008 287 Registered office changed on 23/04/2008 from 34A wellsway bath avon somerset BA2 2AA
23 Apr 2008 288b Appointment terminated secretary sameday company services LIMITED
23 Apr 2008 288b Appointment terminated director wildman & battell LIMITED