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

C H Chemicals (UK) Ltd

Documents

Total Documents47
Total Pages138

Filing History

11 August 2015Final Gazette dissolved via compulsory strike-off
11 August 2015Final Gazette dissolved via compulsory strike-off
28 April 2015First Gazette notice for voluntary strike-off
28 April 2015First Gazette notice for voluntary strike-off
2 October 2014Compulsory strike-off action has been suspended
2 October 2014Compulsory strike-off action has been suspended
19 August 2014First Gazette notice for voluntary strike-off
19 August 2014First Gazette notice for voluntary strike-off
31 January 2014Compulsory strike-off action has been suspended
31 January 2014Compulsory strike-off action has been suspended
10 December 2013First Gazette notice for compulsory strike-off
10 December 2013First Gazette notice for compulsory strike-off
24 May 2013Compulsory strike-off action has been suspended
24 May 2013Compulsory strike-off action has been suspended
5 March 2013First Gazette notice for compulsory strike-off
5 March 2013First Gazette notice for compulsory strike-off
13 March 2012Registered office address changed from Unit 3 Atworth Business Park Bath Road Atworth Wiltshire SN12 8SB on 13 March 2012
13 March 2012Registered office address changed from Unit 3 Atworth Business Park Bath Road Atworth Wiltshire SN12 8SB on 13 March 2012
13 March 2012Annual return made up to 19 January 2012 with a full list of shareholders
Statement of capital on 2012-03-13
  • GBP 100
13 March 2012Annual return made up to 19 January 2012 with a full list of shareholders
Statement of capital on 2012-03-13
  • GBP 100
7 March 2012Compulsory strike-off action has been discontinued
7 March 2012Compulsory strike-off action has been discontinued
6 March 2012First Gazette notice for compulsory strike-off
6 March 2012First Gazette notice for compulsory strike-off
29 February 2012Total exemption small company accounts made up to 28 February 2011
29 February 2012Total exemption small company accounts made up to 28 February 2011
25 November 2011Particulars of a mortgage or charge / charge no: 3
25 November 2011Particulars of a mortgage or charge / charge no: 3
16 February 2011Annual return made up to 19 January 2011 with a full list of shareholders
16 February 2011Annual return made up to 19 January 2011 with a full list of shareholders
19 October 2010Total exemption small company accounts made up to 28 February 2010
19 October 2010Total exemption small company accounts made up to 28 February 2010
15 October 2010Previous accounting period extended from 31 January 2010 to 28 February 2010
15 October 2010Previous accounting period extended from 31 January 2010 to 28 February 2010
1 March 2010Director's details changed for Mr Christopher John Hackett on 1 March 2010
1 March 2010Annual return made up to 19 January 2010 with a full list of shareholders
1 March 2010Director's details changed for Mr Christopher John Hackett on 1 March 2010
1 March 2010Director's details changed for Mr Christopher John Hackett on 1 March 2010
1 March 2010Annual return made up to 19 January 2010 with a full list of shareholders
25 February 2010Particulars of a mortgage or charge / charge no: 2
25 February 2010Particulars of a mortgage or charge / charge no: 2
27 October 2009Particulars of a mortgage or charge / charge no: 1
27 October 2009Particulars of a mortgage or charge / charge no: 1
5 September 2009Registered office changed on 05/09/2009 from, unit 1 hoopers pool industrial estate, trowbridge, wiltshire, BA14 9NG
5 September 2009Registered office changed on 05/09/2009 from, unit 1 hoopers pool industrial estate, trowbridge, wiltshire, BA14 9NG
19 January 2009Incorporation
19 January 2009Incorporation
Sign up now to grow your client base. Plans & Pricing