- Company Overview for CHC MOTORS LIMITED (09713979)
- Filing history for CHC MOTORS LIMITED (09713979)
- People for CHC MOTORS LIMITED (09713979)
- More for CHC MOTORS LIMITED (09713979)
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) |
---|---|---|---|
30 May 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Oct 2016 | AD01 | Registered office address changed from Dawes Court House Dawes Court High Street Esher Surrey KT10 9QD United Kingdom to Unit 9 Creek Mouth Ind Estate 57 River Road Barking Essex IG11 0DA on 1 October 2016 | |
15 Aug 2016 | CS01 | Confirmation statement made on 2 August 2016 with updates | |
15 Aug 2016 | AA01 | Previous accounting period shortened from 31 August 2016 to 31 March 2016 | |
06 Aug 2015 | CH01 | Director's details changed for Mr John Georgie Bourne on 5 August 2015 | |
03 Aug 2015 | NEWINC |
Incorporation
Statement of capital on 2015-08-03
|