Advanced company searchLink opens in new window

CHEMOX SUB THREE LIMITED

Company number 00438249

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)
14 Apr 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Dec 2014 GAZ1(A) First Gazette notice for voluntary strike-off
17 Dec 2014 DS01 Application to strike the company off the register
25 Sep 2014 AA Full accounts made up to 31 December 2013
17 Jul 2014 CERTNM Company name changed A.V. pound & co. LIMITED\certificate issued on 17/07/14
  • RES15 ‐ Change company name resolution on 2014-06-04
17 Jul 2014 CONNOT Change of name notice
14 May 2014 SH19 Statement of capital on 14 May 2014
  • GBP 100
14 May 2014 SH20 Statement by directors
14 May 2014 CAP-SS Solvency statement dated 07/05/14
14 May 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
19 Mar 2014 AR01 Annual return made up to 17 March 2014 with full list of shareholders
02 Oct 2013 AP01 Appointment of Mr Gavin David Westley as a director on 1 July 2010
02 Oct 2013 TM01 Termination of appointment of Gavin Westley as a director on 1 July 2010
28 Aug 2013 AA Full accounts made up to 31 December 2012
17 Apr 2013 AR01 Annual return made up to 17 March 2013 with full list of shareholders
05 Oct 2012 AA Full accounts made up to 31 December 2011
19 Mar 2012 AR01 Annual return made up to 17 March 2012 with full list of shareholders
29 Sep 2011 AA Full accounts made up to 31 December 2010
22 Sep 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
14 Sep 2011 MG01 Particulars of a mortgage or charge / charge no: 5
27 Jul 2011 AR01 Annual return made up to 17 March 2011 with full list of shareholders
27 Jul 2011 CH01 Director's details changed for Mr Gavin David Westley on 1 March 2011
27 Jul 2011 CH01 Director's details changed for Mr Gavin Westley on 1 March 2011
28 Jun 2011 AD03 Register(s) moved to registered inspection location
28 Jun 2011 AD02 Register inspection address has been changed