Advanced company searchLink opens in new window

CHF CARTERBENCH LIMITED

Company number 08154037

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)
17 Sep 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
13 Mar 2019 TM01 Termination of appointment of Adrian Philip Wilkins as a director on 1 March 2019
24 Jul 2018 CS01 Confirmation statement made on 24 July 2018 with updates
15 Mar 2018 AA Accounts for a dormant company made up to 31 July 2017
30 Jul 2017 CS01 Confirmation statement made on 24 July 2017 with no updates
17 May 2017 TM01 Termination of appointment of Simon Mark Hall as a director on 5 May 2017
27 Apr 2017 AA Accounts for a dormant company made up to 31 July 2016
10 Aug 2016 AD01 Registered office address changed from The Towers Towers Business Park Wilmslow Road Manchester M20 2SL to Riverside Court Riverside Business Park Bollin Link Wilmslow Cheshire SK9 1DL on 10 August 2016
09 Aug 2016 CS01 Confirmation statement made on 24 July 2016 with updates
25 Apr 2016 AA Accounts for a dormant company made up to 31 July 2015
19 Aug 2015 AR01 Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 2
03 Jun 2015 AA Accounts for a dormant company made up to 31 July 2014
29 Nov 2014 DISS40 Compulsory strike-off action has been discontinued
26 Nov 2014 AR01 Annual return made up to 24 July 2014 with full list of shareholders
Statement of capital on 2014-11-26
  • GBP 2
26 Nov 2014 CH01 Director's details changed for Mr Simon Mark Hall on 1 August 2014
26 Nov 2014 AD01 Registered office address changed from 45-49 Greek Street Stockport SK3 8AX United Kingdom to The Towers Towers Business Park Wilmslow Road Manchester M20 2SL on 26 November 2014
25 Nov 2014 GAZ1 First Gazette notice for compulsory strike-off
14 Oct 2013 AA Accounts for a dormant company made up to 31 July 2013
21 Aug 2013 AR01 Annual return made up to 24 July 2013 with full list of shareholders
Statement of capital on 2013-08-21
  • GBP 2
15 Apr 2013 CH01 Director's details changed for Mr Adrian Wilkins on 15 April 2013
15 Apr 2013 AP01 Appointment of Mr Adrian Wilkins as a director
10 Dec 2012 SH01 Statement of capital following an allotment of shares on 11 October 2012
  • GBP 2
11 Oct 2012 AP01 Appointment of Mr Robert Kay as a director
11 Oct 2012 AP01 Appointment of Mr Ross Mossford Worthington as a director