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

Chesterman Gas Services Limited

Documents

Total Documents68
Total Pages224

Filing History

16 April 2019Final Gazette dissolved via voluntary strike-off
29 January 2019First Gazette notice for voluntary strike-off
22 January 2019Application to strike the company off the register
18 October 2018Confirmation statement made on 15 October 2018 with no updates
4 July 2018Micro company accounts made up to 31 October 2017
16 October 2017Confirmation statement made on 15 October 2017 with no updates
16 October 2017Confirmation statement made on 15 October 2017 with no updates
29 June 2017Micro company accounts made up to 31 October 2016
29 June 2017Micro company accounts made up to 31 October 2016
17 October 2016Confirmation statement made on 15 October 2016 with updates
17 October 2016Confirmation statement made on 15 October 2016 with updates
1 July 2016Total exemption small company accounts made up to 31 October 2015
1 July 2016Total exemption small company accounts made up to 31 October 2015
20 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1
20 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1
18 June 2015Total exemption small company accounts made up to 31 October 2014
18 June 2015Total exemption small company accounts made up to 31 October 2014
20 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
20 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
30 June 2014Total exemption small company accounts made up to 31 October 2013
30 June 2014Total exemption small company accounts made up to 31 October 2013
15 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 1
15 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 1
14 March 2013Total exemption small company accounts made up to 31 October 2012
14 March 2013Total exemption small company accounts made up to 31 October 2012
17 October 2012Annual return made up to 15 October 2012 with a full list of shareholders
17 October 2012Annual return made up to 15 October 2012 with a full list of shareholders
27 March 2012Total exemption small company accounts made up to 31 October 2011
27 March 2012Total exemption small company accounts made up to 31 October 2011
17 October 2011Annual return made up to 15 October 2011 with a full list of shareholders
17 October 2011Annual return made up to 15 October 2011 with a full list of shareholders
13 July 2011Secretary's details changed for Isobel Towers on 12 July 2011
13 July 2011Registered office address changed from , 108 Glenmore Drive, Longford, Coventry, West Midlands, CV6 6LZ on 13 July 2011
13 July 2011Secretary's details changed for Isobel Towers on 12 July 2011
13 July 2011Registered office address changed from 108 Glenmore Drive Longford Coventry West Midlands CV6 6LZ on 13 July 2011
13 July 2011Registered office address changed from , 108 Glenmore Drive, Longford, Coventry, West Midlands, CV6 6LZ on 13 July 2011
7 April 2011Total exemption small company accounts made up to 31 October 2010
7 April 2011Total exemption small company accounts made up to 31 October 2010
29 March 2011Director's details changed for Kenneth John Chesterman on 3 February 2011
29 March 2011Appointment of Mrs Isobel Chesterman as a director
29 March 2011Director's details changed for Kenneth John Chesterman on 3 February 2011
29 March 2011Director's details changed for Kenneth John Chesterman on 3 February 2011
29 March 2011Appointment of Mrs Isobel Chesterman as a director
3 November 2010Annual return made up to 15 October 2010 with a full list of shareholders
3 November 2010Annual return made up to 15 October 2010 with a full list of shareholders
16 March 2010Total exemption small company accounts made up to 31 October 2009
16 March 2010Total exemption small company accounts made up to 31 October 2009
22 October 2009Director's details changed for Kenneth John Chesterman on 21 October 2009
22 October 2009Register inspection address has been changed
22 October 2009Annual return made up to 15 October 2009 with a full list of shareholders
22 October 2009Secretary's details changed for Isobel Towers on 21 October 2009
22 October 2009Director's details changed for Kenneth John Chesterman on 21 October 2009
22 October 2009Secretary's details changed for Isobel Towers on 21 October 2009
22 October 2009Register inspection address has been changed
22 October 2009Annual return made up to 15 October 2009 with a full list of shareholders
4 November 2008Director appointed kenneth chesterman
4 November 2008Secretary appointed isobel towers
4 November 2008Secretary appointed isobel towers
4 November 2008Director appointed kenneth chesterman
28 October 2008Appointment terminated director christopher pellatt
28 October 2008Registered office changed on 28/10/2008 from, ingles manor castle hill avenue, folkestone, kent, CT20 2RD, england
28 October 2008Registered office changed on 28/10/2008 from ingles manor castle hill avenue folkestone kent CT20 2RD england
28 October 2008Appointment terminated secretary abergan reed nominees LIMITED
28 October 2008Registered office changed on 28/10/2008 from, ingles manor castle hill avenue, folkestone, kent, CT20 2RD, england
28 October 2008Appointment terminated secretary abergan reed nominees LIMITED
28 October 2008Appointment terminated director christopher pellatt
15 October 2008Incorporation
15 October 2008Incorporation
Sign up now to grow your client base. Plans & Pricing