Advanced company searchLink opens in new window

CHELMSFORD TRANSPORT SERVICES LTD

Company number 08217132

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)
23 Dec 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
31 Dec 2019 DISS40 Compulsory strike-off action has been discontinued
29 Dec 2019 CS01 Confirmation statement made on 17 September 2019 with no updates
10 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
28 Jun 2019 AA Micro company accounts made up to 30 September 2018
10 Mar 2019 AD01 Registered office address changed from 77 Lady Lane Chelmsford CM2 0th England to 6 Mearns Place Chelmsford CM2 6TT on 10 March 2019
11 Nov 2018 CS01 Confirmation statement made on 17 September 2018 with no updates
29 Jun 2018 AA Micro company accounts made up to 30 September 2017
23 Apr 2018 AD01 Registered office address changed from 75 Pollards Green Chelmsford CM2 6UL to 77 Lady Lane Chelmsford CM2 0th on 23 April 2018
23 Oct 2017 CS01 Confirmation statement made on 17 September 2017 with no updates
30 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
13 Nov 2016 CS01 Confirmation statement made on 17 September 2016 with updates
30 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
15 Dec 2015 DISS40 Compulsory strike-off action has been discontinued
12 Dec 2015 AR01 Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-12-12
  • GBP 100
08 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
30 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
02 Apr 2015 AD01 Registered office address changed from 34 Redmayne Drive Chelmsford CM2 9AG to 75 Pollards Green Chelmsford CM2 6UL on 2 April 2015
11 Dec 2014 AR01 Annual return made up to 17 September 2014 with full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
13 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
29 May 2014 TM01 Termination of appointment of Raja Ahmed as a director
29 May 2014 AP01 Appointment of Mr Raja Fawad Ahmed as a director
24 Nov 2013 AR01 Annual return made up to 17 September 2013 with full list of shareholders
Statement of capital on 2013-11-24
  • GBP 100
17 Sep 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted