- Company Overview for C H Z FASTENING SOLUTIONS LIMITED (06699701)
- Filing history for C H Z FASTENING SOLUTIONS LIMITED (06699701)
- People for C H Z FASTENING SOLUTIONS LIMITED (06699701)
- More for C H Z FASTENING SOLUTIONS LIMITED (06699701)
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) |
---|---|---|---|
12 Feb 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Oct 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Oct 2012 | DS01 | Application to strike the company off the register | |
18 Sep 2012 | AR01 |
Annual return made up to 17 September 2012 with full list of shareholders
Statement of capital on 2012-09-18
|
|
18 Jan 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
21 Nov 2011 | AA01 | Current accounting period extended from 30 September 2011 to 30 November 2011 | |
27 Sep 2011 | AR01 | Annual return made up to 17 September 2011 with full list of shareholders | |
16 May 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
26 Apr 2011 | AD01 | Registered office address changed from 25 Lily Green Lane Beockhill Redditch B97 6TZ on 26 April 2011 | |
21 Sep 2010 | AR01 | Annual return made up to 17 September 2010 with full list of shareholders | |
02 Mar 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
23 Sep 2009 | 363a | Return made up to 17/09/09; full list of members | |
21 Oct 2008 | 287 | Registered office changed on 21/10/2008 from 25 lily green lane brockhill redditch B97 4TZ | |
02 Oct 2008 | 88(2) | Ad 17/09/08 gbp si 1@1=1 gbp ic 101/102 | |
02 Oct 2008 | 88(2) | Ad 17/09/08 gbp si 1@1=1 gbp ic 100/101 | |
02 Oct 2008 | 88(2) | Ad 17/09/08 gbp si 99@1=99 gbp ic 1/100 | |
02 Oct 2008 | 288b | Appointment Terminated Director oakley company formation services LIMITED | |
02 Oct 2008 | 288b | Appointment Terminated Secretary oakley secretarial services LIMITED | |
02 Oct 2008 | 288a | Director and secretary appointed amanda gillard | |
02 Oct 2008 | 288a | Director appointed andrew mark cheslin | |
02 Oct 2008 | 287 | Registered office changed on 02/10/2008 from the oakley kidderminster road droitwich worcestershire WR9 9AY united kingdom | |
17 Sep 2008 | NEWINC | Incorporation |