Advanced company searchLink opens in new window

CHANDLERS ESTATES LIMITED

Company number 06485464

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)
11 Sep 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Jun 2018 GAZ1(A) First Gazette notice for voluntary strike-off
19 Jun 2018 DS01 Application to strike the company off the register
04 Jun 2018 AA Micro company accounts made up to 31 January 2018
04 Apr 2018 CS01 Confirmation statement made on 28 January 2018 with no updates
29 Sep 2017 AA Micro company accounts made up to 31 January 2017
07 Mar 2017 CS01 Confirmation statement made on 28 January 2017 with updates
31 May 2016 AA Micro company accounts made up to 31 January 2016
31 May 2016 AD01 Registered office address changed from 10-12 Market Place Chapel En Le Frith High Peak SK23 0EN to C/O C/O High Peak Self Storage the Factory Sunday School Lane Chapel-En-Le-Frith High Peak Derbyshire SK23 0DZ on 31 May 2016
10 Mar 2016 AR01 Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 2
10 Oct 2015 AA Micro company accounts made up to 31 January 2015
06 Feb 2015 AR01 Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-02-06
  • GBP 2
23 Sep 2014 AA Total exemption small company accounts made up to 31 January 2014
12 Mar 2014 AR01 Annual return made up to 28 January 2014 with full list of shareholders
Statement of capital on 2014-03-12
  • GBP 2
03 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
12 Mar 2013 AR01 Annual return made up to 28 January 2013 with full list of shareholders
16 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
16 Mar 2012 AR01 Annual return made up to 28 January 2012 with full list of shareholders
13 Oct 2011 AA Total exemption full accounts made up to 31 January 2011
15 Feb 2011 AR01 Annual return made up to 28 January 2011 with full list of shareholders
16 Sep 2010 AA Total exemption full accounts made up to 31 January 2010
23 Apr 2010 AR01 Annual return made up to 28 January 2010 with full list of shareholders
23 Apr 2010 CH01 Director's details changed for Andrew David Hill on 1 January 2010
14 Nov 2009 AD01 Registered office address changed from 21-23 Union Road New Mills High Peak SK22 3EL on 14 November 2009
09 Nov 2009 AA Total exemption full accounts made up to 31 January 2009