Download leads from Nexok and grow your business. Find out more

Chelful Limited

Documents

Total Documents217
Total Pages955

Filing History

29 May 2012Final Gazette dissolved via voluntary strike-off
29 May 2012Final Gazette dissolved via voluntary strike-off
14 February 2012First Gazette notice for voluntary strike-off
14 February 2012First Gazette notice for voluntary strike-off
1 February 2012Application to strike the company off the register
1 February 2012Application to strike the company off the register
13 December 2011Withdraw the company strike off application
13 December 2011Withdraw the company strike off application
5 December 2011Application to strike the company off the register
5 December 2011Application to strike the company off the register
1 December 2011Current accounting period shortened from 31 January 2012 to 31 December 2011
1 December 2011Current accounting period shortened from 31 January 2012 to 31 December 2011
18 November 2011Annual return made up to 21 October 2011 with a full list of shareholders
Statement of capital on 2011-11-18
  • GBP 2,871,253
18 November 2011Annual return made up to 21 October 2011 with a full list of shareholders
Statement of capital on 2011-11-18
  • GBP 2,871,253
9 December 2010Statement of company's objects
9 December 2010Resolutions
  • RES13 ‐ Re sect 175 ca 2006 29/11/2010
  • RES01 ‐ Resolution of adoption of Articles of Association
9 December 2010Resolutions
  • RES13 ‐ Re sect 175 ca 2006 29/11/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
9 December 2010Statement of company's objects
24 November 2010Annual return made up to 21 October 2010 with a full list of shareholders
24 November 2010Annual return made up to 21 October 2010 with a full list of shareholders
29 October 2010Amended total exemption small company accounts made up to 31 January 2010
29 October 2010Amended accounts made up to 31 January 2010
27 October 2010Total exemption small company accounts made up to 31 January 2010
27 October 2010Total exemption small company accounts made up to 31 January 2010
28 June 2010Appointment of Mr James Charles Shears as a director
28 June 2010Termination of appointment of Mervyn Keene as a director
28 June 2010Appointment of Mr James Charles Shears as a director
28 June 2010Termination of appointment of Mervyn Keene as a director
16 November 2009Director's details changed for Mervyn Peter John Keene on 16 November 2009
16 November 2009Director's details changed for Stephen James Grant on 16 November 2009
16 November 2009Director's details changed for Philip Ratcliffe on 16 November 2009
16 November 2009Secretary's details changed for Mr James Charles Shears on 16 November 2009
16 November 2009Director's details changed for Stephen James Grant on 16 November 2009
16 November 2009Annual return made up to 21 October 2009 with a full list of shareholders
16 November 2009Secretary's details changed for Mr James Charles Shears on 16 November 2009
16 November 2009Annual return made up to 21 October 2009 with a full list of shareholders
16 November 2009Director's details changed for Mervyn Peter John Keene on 16 November 2009
16 November 2009Director's details changed for Philip Ratcliffe on 16 November 2009
1 August 2009Accounts made up to 31 January 2009
1 August 2009Accounts for a dormant company made up to 31 January 2009
27 October 2008Secretary's Change of Particulars / james shears / 21/10/2008 / HouseName/Number was: , now: adelaide cottage; Street was: 24 burton way, now: the green; Area was: spaldwick, now: ellington; Post Code was: PE28 0YY, now: PE28 0AQ; Country was: , now: united kingdom; Occupation was: group financial controller, now: chartered accountant
27 October 2008Return made up to 21/10/08; full list of members
27 October 2008Return made up to 21/10/08; full list of members
27 October 2008Secretary's change of particulars / james shears / 21/10/2008
15 October 2008Registered office changed on 15/10/2008 from 9A south street crowland peterborough PE6 0AH
15 October 2008Registered office changed on 15/10/2008 from 9A south street crowland peterborough PE6 0AH
6 August 2008Accounts for a dormant company made up to 31 January 2008
6 August 2008Accounts made up to 31 January 2008
1 December 2007Accounts for a dormant company made up to 31 January 2007
1 December 2007Accounts made up to 31 January 2007
30 October 2007Return made up to 21/10/07; full list of members
30 October 2007Return made up to 21/10/07; full list of members
11 January 2007Director's particulars changed
11 January 2007Director's particulars changed
3 November 2006Accounts made up to 31 January 2006
3 November 2006Accounts for a dormant company made up to 31 January 2006
25 October 2006Return made up to 21/10/06; full list of members
25 October 2006Return made up to 21/10/06; full list of members
12 January 2006Return made up to 21/10/05; full list of members
12 January 2006Registered office changed on 12/01/06 from: 9A south street crowland peterborough YPE6 0AH
12 January 2006Return made up to 21/10/05; full list of members
12 January 2006Registered office changed on 12/01/06 from: 9A south street crowland peterborough YPE6 0AH
1 December 2005Accounts made up to 31 January 2005
1 December 2005Accounts for a dormant company made up to 31 January 2005
27 May 2005Director resigned
27 May 2005Secretary resigned
27 May 2005Secretary resigned
27 May 2005New secretary appointed
27 May 2005Director resigned
27 May 2005New secretary appointed
15 November 2004Return made up to 30/10/04; full list of members
15 November 2004Return made up to 30/10/04; full list of members
29 September 2004Accounts for a dormant company made up to 31 January 2004
29 September 2004Accounts made up to 31 January 2004
6 May 2004Accounts for a dormant company made up to 30 June 2003
6 May 2004Accounts made up to 30 June 2003
14 January 2004Director resigned
14 January 2004Director resigned
11 December 2003Accounting reference date shortened from 30/06/04 to 31/01/04
11 December 2003Accounting reference date shortened from 30/06/04 to 31/01/04
17 November 2003Return made up to 30/10/03; full list of members
17 November 2003Return made up to 30/10/03; full list of members
  • 363(287) ‐ Registered office changed on 17/11/03
20 July 2003Registered office changed on 20/07/03 from: 35 tameside drive birmingham west midlands B35 7AG
20 July 2003Registered office changed on 20/07/03 from: 35 tameside drive birmingham west midlands B35 7AG
13 July 2003Auditor's resignation
13 July 2003Auditor's resignation
5 June 2003Declaration of satisfaction of mortgage/charge
5 June 2003Declaration of satisfaction of mortgage/charge
1 June 2003Secretary resigned;director resigned
1 June 2003New secretary appointed;new director appointed
1 June 2003New director appointed
1 June 2003New secretary appointed;new director appointed
1 June 2003Secretary resigned;director resigned
1 June 2003New director appointed
15 May 2003Declaration of satisfaction of mortgage/charge
15 May 2003Declaration of satisfaction of mortgage/charge
15 May 2003Declaration of satisfaction of mortgage/charge
15 May 2003Declaration of satisfaction of mortgage/charge
15 May 2003Declaration of satisfaction of mortgage/charge
15 May 2003Declaration of satisfaction of mortgage/charge
20 February 2003Full accounts made up to 30 June 2002
20 February 2003Full accounts made up to 30 June 2002
19 November 2002Return made up to 30/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
19 November 2002Return made up to 30/10/02; full list of members
13 November 2002New secretary appointed
13 November 2002New secretary appointed
13 November 2002Secretary resigned
13 November 2002Secretary resigned
5 May 2002Full accounts made up to 30 June 2001
5 May 2002Full accounts made up to 30 June 2001
6 November 2001Return made up to 30/10/01; full list of members
6 November 2001Return made up to 30/10/01; full list of members
28 September 2001Particulars of mortgage/charge
28 September 2001Particulars of mortgage/charge
3 May 2001Full accounts made up to 30 June 2000
3 May 2001Full accounts made up to 30 June 2000
28 December 2000Full accounts made up to 31 December 1998
28 December 2000Full accounts made up to 31 December 1998
18 December 2000Director resigned
18 December 2000Director resigned
6 December 2000Return made up to 30/10/00; full list of members
6 December 2000Return made up to 30/10/00; full list of members
  • 363(287) ‐ Registered office changed on 06/12/00
  • 363(288) ‐ Director's particulars changed
25 October 2000Secretary resigned
25 October 2000New secretary appointed
25 October 2000New secretary appointed
25 October 2000Secretary resigned
26 June 2000New director appointed
26 June 2000New director appointed
18 April 2000Accounting reference date extended from 31/12/99 to 30/06/00
18 April 2000Accounting reference date extended from 31/12/99 to 30/06/00
26 January 2000Return made up to 30/10/99; full list of members
26 January 2000Return made up to 30/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
14 November 1999Full group accounts made up to 30 April 1998
14 November 1999Full group accounts made up to 30 April 1998
2 November 1999Registered office changed on 02/11/99 from: pybus street derby DE22 3BB
2 November 1999Registered office changed on 02/11/99 from: pybus street derby DE22 3BB
18 June 1999Director resigned
18 June 1999Director resigned
18 March 1999Particulars of mortgage/charge
18 March 1999Particulars of mortgage/charge
15 March 1999Resolutions
  • WRES13 ‐ Written resolution
15 March 1999Resolutions
  • WRES13 ‐ Written resolution
10 March 1999Particulars of mortgage/charge
10 March 1999Particulars of mortgage/charge
10 March 1999Particulars of mortgage/charge
10 March 1999Particulars of mortgage/charge
8 March 1999Declaration of satisfaction of mortgage/charge
8 March 1999Declaration of satisfaction of mortgage/charge
8 March 1999Declaration of satisfaction of mortgage/charge
8 March 1999Declaration of satisfaction of mortgage/charge
8 March 1999Declaration of satisfaction of mortgage/charge
8 March 1999Declaration of satisfaction of mortgage/charge
8 March 1999Declaration of satisfaction of mortgage/charge
8 March 1999Declaration of satisfaction of mortgage/charge
8 March 1999Declaration of satisfaction of mortgage/charge
8 March 1999Declaration of satisfaction of mortgage/charge
5 March 1999New director appointed
5 March 1999Director resigned
5 March 1999Secretary resigned
5 March 1999Nc inc already adjusted 25/02/99
5 March 1999Ad 25/02/99--------- £ si 2282953@1=2282953 £ ic 588300/2871253
5 March 1999Nc inc already adjusted 25/02/99
5 March 1999New secretary appointed
5 March 1999New director appointed
5 March 1999New director appointed
5 March 1999New director appointed
5 March 1999Director resigned
5 March 1999Director resigned
5 March 1999Director resigned
5 March 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
5 March 1999New director appointed
5 March 1999Ad 25/02/99--------- £ si 2282953@1=2282953 £ ic 588300/2871253
5 March 1999Director resigned
5 March 1999Auditor's resignation
5 March 1999Director resigned
5 March 1999Auditor's resignation
5 March 1999New secretary appointed
5 March 1999Director resigned
5 March 1999New director appointed
5 March 1999Director resigned
5 March 1999Secretary resigned
5 March 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
3 March 1999Delivery ext'd 3 mth 30/04/98
3 March 1999Delivery ext'd 3 mth 30/04/98
18 November 1998Accounting reference date shortened from 30/04/99 to 31/12/98
18 November 1998Accounting reference date shortened from 30/04/99 to 31/12/98
17 November 1998Return made up to 30/10/98; no change of members
17 November 1998Return made up to 30/10/98; no change of members
25 February 1998Full accounts made up to 30 April 1997
25 February 1998Full accounts made up to 30 April 1997
10 February 1998New director appointed
10 February 1998New director appointed
12 November 1997Return made up to 01/11/97; full list of members
12 November 1997Return made up to 01/11/97; full list of members
7 August 1997Ad 22/07/97--------- £ si 588000@1=588000 £ ic 300/588300
7 August 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
7 August 1997£ nc 50000/638000 22/07/97
7 August 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
7 August 1997Ad 22/07/97--------- £ si 588000@1=588000 £ ic 300/588300
7 August 1997£ nc 50000/638000 22/07/97
13 December 1996Return made up to 01/11/96; no change of members
13 December 1996Return made up to 01/11/96; no change of members
22 October 1996Full accounts made up to 30 April 1996
22 October 1996Full accounts made up to 30 April 1996
9 October 1996Secretary resigned
9 October 1996Secretary resigned
31 July 1996New director appointed
9 May 1996New secretary appointed
9 November 1995Return made up to 01/11/95; no change of members
9 November 1995Return made up to 01/11/95; no change of members
7 August 1995Full accounts made up to 30 April 1995
7 August 1995Full accounts made up to 30 April 1995
2 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
2 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
30 April 1995New director appointed
1 January 1995A selection of documents registered before 1 January 1995
1 January 1995A selection of mortgage documents registered before 1 January 1995
Sign up now to grow your client base. Plans & Pricing