Advanced company searchLink opens in new window

CHESTER ENERGY (FOXCOMBE) LIMITED

Company number 07426088

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)
08 Aug 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 May 2017 GAZ1(A) First Gazette notice for voluntary strike-off
15 May 2017 DS01 Application to strike the company off the register
04 Nov 2016 CS01 Confirmation statement made on 2 November 2016 with updates
22 Feb 2016 AA Total exemption small company accounts made up to 31 December 2015
01 Dec 2015 AR01 Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1
14 Oct 2015 AA Full accounts made up to 31 December 2014
03 Nov 2014 AR01 Annual return made up to 2 November 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1
08 Oct 2014 AA Full accounts made up to 31 December 2013
20 Nov 2013 AR01 Annual return made up to 2 November 2013 with full list of shareholders
Statement of capital on 2013-11-20
  • GBP 1
13 Mar 2013 AA Total exemption small company accounts made up to 31 December 2012
05 Mar 2013 TM01 Termination of appointment of Glenn Lockhart as a director
05 Mar 2013 TM01 Termination of appointment of Matthew Hazell as a director
05 Mar 2013 TM02 Termination of appointment of Matthew Hazell as a secretary
05 Mar 2013 AP01 Appointment of Mr Lars Christian Gaarn Larsen as a director
05 Mar 2013 AD01 Registered office address changed from 2 Crossways Business Centre Bicester Road Kingswood Aylesbury Buckinghamshire HP18 0RA United Kingdom on 5 March 2013
14 Feb 2013 AD01 Registered office address changed from C/O Spring Law 65 Chandos Place London London WC2N 4HG United Kingdom on 14 February 2013
14 Feb 2013 TM01 Termination of appointment of Andrew Allan as a director
14 Feb 2013 AP03 Appointment of Mr Matthew Justin Hazell as a secretary
14 Feb 2013 TM02 Termination of appointment of John Young as a secretary
14 Feb 2013 AP01 Appointment of Mr Glenn Lockhart as a director
14 Feb 2013 AP01 Appointment of Mr Matthew Justin Hazell as a director
05 Nov 2012 AR01 Annual return made up to 2 November 2012 with full list of shareholders
02 Aug 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
15 May 2012 AA Total exemption small company accounts made up to 31 December 2011