Advanced company searchLink opens in new window

CHARLES CHENIL & COMPANY LIMITED

Company number 06874738

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)
17 Sep 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Jul 2019 GAZ1(A) First Gazette notice for voluntary strike-off
24 Jun 2019 DS01 Application to strike the company off the register
17 May 2019 AA Accounts for a dormant company made up to 30 April 2018
09 May 2019 DISS40 Compulsory strike-off action has been discontinued
09 May 2019 CS01 Confirmation statement made on 9 April 2019 with no updates
07 May 2019 GAZ1 First Gazette notice for compulsory strike-off
27 Apr 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-16
18 Apr 2018 TM01 Termination of appointment of Frederick William Nash as a director on 10 April 2018
16 Apr 2018 CS01 Confirmation statement made on 9 April 2018 with updates
26 Nov 2017 PSC01 Notification of Peter Joseph Power-Hynes as a person with significant control on 1 November 2017
26 Nov 2017 AP01 Appointment of Mr. Peter Joseph Power-Hynes as a director on 1 November 2017
26 Nov 2017 PSC07 Cessation of Frederick William Nash as a person with significant control on 1 November 2017
08 Aug 2017 CS01 Confirmation statement made on 9 April 2017 with updates
08 Aug 2017 AA Micro company accounts made up to 30 April 2017
20 Jul 2017 PSC01 Notification of Frederick William Nash as a person with significant control on 1 May 2016
10 Mar 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-09
10 Feb 2017 AP03 Appointment of Mr Peter Joseph Power-Hynes as a secretary on 31 December 2016
10 Feb 2017 TM01 Termination of appointment of Peter Joseph Power-Hynes as a director on 31 December 2016
10 Feb 2017 AP01 Appointment of Mr Frederick William Nash as a director on 31 December 2016
03 Sep 2016 AA Total exemption small company accounts made up to 30 April 2016
29 Jun 2016 AR01 Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
14 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
09 Apr 2015 AR01 Annual return made up to 9 April 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
30 Dec 2014 AA Total exemption small company accounts made up to 30 April 2014