Advanced company searchLink opens in new window

CHC SERVICES LIMITED

Company number 09469058

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)
24 May 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
09 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
08 Jul 2021 AA Accounts for a dormant company made up to 31 March 2020
08 Jul 2021 CS01 Confirmation statement made on 3 March 2021 with updates
08 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
20 Apr 2020 CS01 Confirmation statement made on 3 March 2020 with no updates
23 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
29 Mar 2019 CS01 Confirmation statement made on 3 March 2019 with no updates
20 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
08 Mar 2018 CS01 Confirmation statement made on 3 March 2018 with updates
18 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
03 Jun 2017 DISS40 Compulsory strike-off action has been discontinued
01 Jun 2017 CS01 Confirmation statement made on 3 March 2017 with updates
30 May 2017 GAZ1 First Gazette notice for compulsory strike-off
23 Nov 2016 AA Accounts for a dormant company made up to 31 March 2016
21 Oct 2016 AD01 Registered office address changed from Ground Floor Office Suite 6 Sylvan Court Southfields Business Park Laindon Essex SS15 6TU United Kingdom to 12 High Street Stanford-Le-Hope SS17 0EY on 21 October 2016
24 May 2016 AR01 Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
24 May 2016 CH01 Director's details changed for Keith Dodsworth on 2 March 2016
24 Sep 2015 SH01 Statement of capital following an allotment of shares on 1 July 2015
  • GBP 100
27 Mar 2015 TM01 Termination of appointment of Barry Charles Warmisham as a director on 3 March 2015
27 Mar 2015 AP01 Appointment of Gemma Culling as a director on 3 March 2015
27 Mar 2015 AP01 Appointment of Keith Dodsworth as a director on 3 March 2015
03 Mar 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-03-03
  • GBP 1