Advanced company searchLink opens in new window

CHIMCLEAR CHIMNEY SERVICES LIMITED

Company number 08961921

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 Apr 2024 CS01 Confirmation statement made on 27 March 2024 with no updates
22 Dec 2023 AA Micro company accounts made up to 31 March 2023
12 Apr 2023 CS01 Confirmation statement made on 27 March 2023 with no updates
18 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
17 Mar 2023 AA Micro company accounts made up to 31 March 2022
07 Mar 2023 GAZ1 First Gazette notice for compulsory strike-off
13 Apr 2022 CS01 Confirmation statement made on 27 March 2022 with no updates
30 Dec 2021 AA Micro company accounts made up to 31 March 2021
24 May 2021 CS01 Confirmation statement made on 27 March 2021 with no updates
30 Mar 2021 AA Micro company accounts made up to 31 March 2020
08 Jun 2020 CS01 Confirmation statement made on 27 March 2020 with no updates
24 Feb 2020 AA Micro company accounts made up to 31 March 2019
31 Mar 2019 CS01 Confirmation statement made on 27 March 2019 with no updates
31 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
18 Apr 2018 AP01 Appointment of Mrs Rachael Mary Jones as a director on 1 April 2018
17 Apr 2018 CS01 Confirmation statement made on 27 March 2018 with no updates
30 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
22 Apr 2017 CS01 Confirmation statement made on 27 March 2017 with updates
30 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
26 Apr 2016 AR01 Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 10
06 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
31 Dec 2015 CH01 Director's details changed for Mr Darren Hamilton Jones on 1 January 2015
31 Dec 2015 AD01 Registered office address changed from 7 Orchard Close South Wonston Winchester Hampshire SO12 3EY to 7 Orchard Close South Wonston Winchester Hampshire SO21 3EY on 31 December 2015
02 Apr 2015 AR01 Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 10
27 Mar 2014 NEWINC Incorporation
Statement of capital on 2014-03-27
  • GBP 10