Advanced company searchLink opens in new window

CHANDLERS (HAILSHAM) LIMITED

Company number 03210961

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)
21 Jun 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Jan 2022 CS01 Confirmation statement made on 31 December 2021 with updates
19 Aug 2021 AA Accounts for a dormant company made up to 31 December 2020
14 May 2021 SOAS(A) Voluntary strike-off action has been suspended
09 Mar 2021 GAZ1(A) First Gazette notice for voluntary strike-off
25 Feb 2021 DS01 Application to strike the company off the register
04 Feb 2021 SH19 Statement of capital on 4 February 2021
  • GBP 1
20 Jan 2021 SH20 Statement by Directors
20 Jan 2021 CAP-SS Solvency Statement dated 31/12/20
20 Jan 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
06 Jan 2021 CS01 Confirmation statement made on 31 December 2020 with no updates
04 Jan 2021 PSC05 Change of details for Group 1 Automotive Uk Limited as a person with significant control on 31 December 2020
23 Oct 2020 AP01 Appointment of Mr Roberto Rodrigues Ferreira as a director on 9 October 2020
23 Oct 2020 CH01 Director's details changed for Mr Daniel James Mchenry on 13 September 2020
23 Oct 2020 TM01 Termination of appointment of John Rickel as a director on 13 September 2020
22 Sep 2020 AA Accounts for a dormant company made up to 31 December 2019
28 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with no updates
31 Dec 2019 AD01 Registered office address changed from Chandlers Victoria Road Portslade Brighton Sussex BN41 1YH to First Point St. Leonards Road Allington Maidstone Kent ME16 0LS on 31 December 2019
21 Nov 2019 TM01 Termination of appointment of Darren Guiver as a director on 19 November 2019
17 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
12 Jun 2019 CS01 Confirmation statement made on 12 June 2019 with no updates
05 Oct 2018 AA Full accounts made up to 31 December 2017
23 Jul 2018 CS01 Confirmation statement made on 12 June 2018 with no updates
16 Mar 2018 PSC02 Notification of Group 1 Automotive Uk Limited as a person with significant control on 6 April 2016
03 Jan 2018 MR04 Satisfaction of charge 2 in full