Advanced company searchLink opens in new window

CHSS LIMITED

Company number 04079013

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)
13 Dec 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
27 May 2011 TM01 Termination of appointment of Ian Carlisle as a director
13 Jan 2011 TM02 Termination of appointment of Julia Cavanagh as a secretary
01 Dec 2010 TM01 Termination of appointment of David Wells as a director
01 Dec 2010 AD01 Registered office address changed from Connaught House Grenadier Road Exeter Business Park Exeter Devon EX1 3QF on 1 December 2010
15 Nov 2010 AR01 Annual return made up to 27 September 2010 with full list of shareholders
Statement of capital on 2010-11-15
  • GBP 1
02 Nov 2010 CH01 Director's details changed for Mr David Francis Wells on 2 November 2010
02 Nov 2010 CH01 Director's details changed for Mr David Francis Wells on 2 November 2010
06 Sep 2010 TM01 Termination of appointment of Stephen Hill as a director
17 Aug 2010 AA Accounts for a dormant company made up to 31 August 2009
20 May 2010 AP03 Appointment of Julia Naomi Cavanagh as a secretary
06 Nov 2009 TM02 Termination of appointment of David Wells as a secretary
05 Nov 2009 AP01 Appointment of Mr Ian Carlisle as a director
05 Nov 2009 TM01 Termination of appointment of John Prowse as a director
28 Sep 2009 363a Return made up to 27/09/09; full list of members
12 May 2009 225 Accounting reference date shortened from 30/09/2009 to 31/08/2009
31 Dec 2008 AA Accounts made up to 30 September 2008
31 Dec 2008 AA Accounts made up to 30 September 2007
30 Sep 2008 287 Registered office changed on 30/09/2008 from connaught house pynes hill rydon lane exeter devon EX2 5TZ
29 Sep 2008 363a Return made up to 27/09/08; full list of members
07 May 2008 288a Director appointed mr john prowse
06 May 2008 288b Appointment Terminated Director alexander sleeth
26 Mar 2008 288c Director and Secretary's Change of Particulars / david wells / 14/03/2008 / HouseName/Number was: , now: ashley farmhouse; Street was: rosewood house, now: ashley; Area was: bakers corner, now: ; Post Town was: neston, now: near box; Region was: wiltshire, now: wilts; Post Code was: SN13 9SY, now: SN13 8AJ
06 Feb 2008 287 Registered office changed on 06/02/08 from: britannia house caerphilly business park caerphilly CF83 3GG