- Company Overview for CHELSEA CONSTRUCT LTD (06733283)
- Filing history for CHELSEA CONSTRUCT LTD (06733283)
- People for CHELSEA CONSTRUCT LTD (06733283)
- More for CHELSEA CONSTRUCT LTD (06733283)
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 Apr 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
24 Dec 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Jun 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Jan 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Nov 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jun 2011 | AD01 | Registered office address changed from Bridge House Restmor Way Wallington Surrey SM6 7AH on 13 June 2011 | |
03 Dec 2010 | AR01 | Annual return made up to 24 October 2010 with full list of shareholders | |
30 Nov 2010 | SH01 |
Statement of capital following an allotment of shares on 26 November 2010
|
|
30 Nov 2010 | TM01 | Termination of appointment of Paul Coombs as a director | |
30 Nov 2010 | AP01 | Appointment of Mr Colin Coombs as a director | |
27 Nov 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Nov 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
26 Oct 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Oct 2009 | AR01 | Annual return made up to 24 October 2009 with full list of shareholders | |
30 Oct 2009 | CH01 | Director's details changed for Mr Paul Coombs on 24 October 2009 | |
24 Oct 2008 | NEWINC | Incorporation |