Advanced company searchLink opens in new window

CHD ENGINEERING LTD

Company number 08745896

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)
05 Apr 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
19 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
22 Jul 2015 AA Accounts for a dormant company made up to 31 October 2014
30 Oct 2014 AR01 Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2014-10-30
  • GBP 1
21 Oct 2014 AD01 Registered office address changed from 2 King Street Nottingham NG1 2AS England to 5 Cemmeas Meadow Boxmoor Hemel Hempstead HP1 1HX on 21 October 2014
21 Oct 2014 AP01 Appointment of Stuart Bitmead as a director on 21 October 2014
21 Oct 2014 TM01 Termination of appointment of Stuart Bitmead as a director on 21 October 2014
21 Oct 2014 AD01 Registered office address changed from 5 Cemmeas Meadow Boxmoor Hemel Hempstead HP1 1HX England to 5 Cemmeas Meadow Boxmoor Hemel Hempstead HP1 1HX on 21 October 2014
07 Aug 2014 AP01 Appointment of Stuart Bitmead as a director on 7 August 2014
07 Aug 2014 TM01 Termination of appointment of Samantha Coetzer as a director on 7 August 2014
07 Aug 2014 AD01 Registered office address changed from 145-157 St John Street London EC1V 4PW England to 5 Cemmeas Meadow Boxmoor Hemel Hempstead HP1 1HX on 7 August 2014
18 Jun 2014 TM01 Termination of appointment of Westco Directors Limited as a director
23 May 2014 AP01 Appointment of Samantha Coetzer as a director
21 May 2014 TM01 Termination of appointment of Adrian Koe as a director
24 Oct 2013 NEWINC Incorporation
Statement of capital on 2013-10-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted