Advanced company searchLink opens in new window

CHAFER CONSTRUCTION SERVICES LTD

Company number 09944929

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)
07 Feb 2024 CS01 Confirmation statement made on 10 January 2024 with no updates
30 Nov 2023 AA Total exemption full accounts made up to 31 January 2023
02 May 2023 DISS40 Compulsory strike-off action has been discontinued
30 Apr 2023 AA Total exemption full accounts made up to 31 January 2022
11 Apr 2023 GAZ1 First Gazette notice for compulsory strike-off
27 Jan 2023 DISS40 Compulsory strike-off action has been discontinued
26 Jan 2023 CS01 Confirmation statement made on 10 January 2023 with no updates
03 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
13 Sep 2022 AA Total exemption full accounts made up to 31 January 2021
17 Aug 2022 DISS40 Compulsory strike-off action has been discontinued
16 Aug 2022 AA Total exemption full accounts made up to 31 January 2020
09 Aug 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
19 Jul 2022 GAZ1 First Gazette notice for compulsory strike-off
30 Mar 2022 CS01 Confirmation statement made on 10 January 2022 with no updates
17 Aug 2021 DISS40 Compulsory strike-off action has been discontinued
10 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
11 Mar 2021 CS01 Confirmation statement made on 10 January 2021 with updates
09 Mar 2020 PSC01 Notification of Daniel James Chafer as a person with significant control on 28 January 2020
09 Mar 2020 CS01 Confirmation statement made on 10 January 2020 with no updates
09 Mar 2020 PSC07 Cessation of Craig Lee Whincup as a person with significant control on 27 January 2020
29 Feb 2020 AP01 Appointment of Mr Daniel James Chafer as a director on 27 January 2020
27 Feb 2020 TM01 Termination of appointment of Craig Lee Whincup as a director on 27 January 2020
27 Feb 2020 AD01 Registered office address changed from 26 Armoury Road Selby YO8 4AY England to Unit 1 Main Road Gilberdyke Brough East Yorkshire HU15 2SW on 27 February 2020
31 Oct 2019 AA Micro company accounts made up to 31 January 2019
08 May 2019 DISS40 Compulsory strike-off action has been discontinued