Advanced company searchLink opens in new window

CHANDLER HART LTD

Company number 07653377

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)
15 Jun 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Apr 2021 AA Total exemption full accounts made up to 29 March 2020
30 Mar 2021 GAZ1(A) First Gazette notice for voluntary strike-off
18 Mar 2021 DS01 Application to strike the company off the register
22 Feb 2021 TM01 Termination of appointment of Carl Edwin Miller as a director on 17 February 2021
21 Apr 2020 CS01 Confirmation statement made on 20 April 2020 with no updates
30 Dec 2019 AA Total exemption full accounts made up to 29 March 2019
25 Apr 2019 CS01 Confirmation statement made on 20 April 2019 with no updates
21 Mar 2019 AA Accounts for a small company made up to 29 March 2018
20 Dec 2018 AA01 Previous accounting period shortened from 30 March 2018 to 29 March 2018
23 Apr 2018 CS01 Confirmation statement made on 20 April 2018 with updates
21 Mar 2018 AA Accounts for a small company made up to 30 March 2017
22 Dec 2017 AA01 Previous accounting period shortened from 31 March 2017 to 30 March 2017
12 Oct 2017 SH08 Change of share class name or designation
10 Oct 2017 AD03 Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
10 Oct 2017 AD02 Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
04 Oct 2017 TM01 Termination of appointment of Lewis James Chandler as a director on 21 September 2017
07 Jun 2017 CS01 Confirmation statement made on 20 April 2017 with updates
31 Mar 2017 AP01 Appointment of Mr Carl Edwin Miller as a director on 28 March 2017
11 Jan 2017 AA Full accounts made up to 31 March 2016
30 Aug 2016 SH08 Change of share class name or designation
08 Aug 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-08-08
  • GBP 120
08 Aug 2016 TM01 Termination of appointment of Robert Mcnicoll as a director on 30 October 2015
02 Feb 2016 CH01 Director's details changed for Mr Mark James Mitchell on 1 June 2014
05 Jan 2016 AA Full accounts made up to 31 March 2015