Advanced company searchLink opens in new window

CHELMER DRAINFIX LTD

Company number 07072841

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)
24 Jan 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
24 Oct 2016 MR04 Satisfaction of charge 1 in full
05 Oct 2015 AD01 Registered office address changed from Unit 15 Hanningfield Industrial Estate Old Church Road East Hanningfield Essex CM3 8AB to 40 Micawber Way Chelmsford CM1 4UE on 5 October 2015
30 Sep 2015 TM01 Termination of appointment of Lee Anthony Tyrrell as a director on 30 November 2013
03 Sep 2015 TM01 Termination of appointment of Paul John Edwards as a director on 3 September 2015
03 Sep 2015 TM02 Termination of appointment of Paul John Edwards as a secretary on 3 September 2015
29 May 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Apr 2015 GAZ1 First Gazette notice for compulsory strike-off
18 Nov 2014 AR01 Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2014-11-18
  • GBP 2
18 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
25 Nov 2013 AR01 Annual return made up to 11 November 2013 with full list of shareholders
Statement of capital on 2013-11-25
  • GBP 2
17 Dec 2012 AR01 Annual return made up to 11 November 2012 with full list of shareholders
24 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
28 Nov 2011 AR01 Annual return made up to 11 November 2011 with full list of shareholders
11 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
09 Mar 2011 MG01 Particulars of a mortgage or charge / charge no: 1
01 Mar 2011 AR01 Annual return made up to 12 November 2010 with full list of shareholders
13 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
30 Nov 2010 AR01 Annual return made up to 11 November 2010 with full list of shareholders
06 Jul 2010 AA01 Previous accounting period shortened from 30 November 2010 to 31 March 2010
28 Apr 2010 AP03 Appointment of Paul John Edwards as a secretary
28 Apr 2010 AP01 Appointment of Paul John Edwards as a director
28 Apr 2010 AP01 Appointment of Lee Anthony Tyrrell as a director
28 Apr 2010 AD01 Registered office address changed from Suite1a Churchill House Horndon Business Park West Horndon CM13 3XD England on 28 April 2010
19 Nov 2009 TM01 Termination of appointment of Aderyn Hurworth as a director