- Company Overview for CHELMER DRAINFIX LTD (07072841)
- Filing history for CHELMER DRAINFIX LTD (07072841)
- People for CHELMER DRAINFIX LTD (07072841)
- Charges for CHELMER DRAINFIX LTD (07072841)
- More for CHELMER DRAINFIX LTD (07072841)
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
|
|
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
|
|
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 |