CHILTHORNE ENGINEERING SERVICES LIMITED

04454085
55 AVILL CRESCENT TAUNTON SOMERSET TA1 2PL

Documents

Documents
Date Category Description Pages
24 Feb 2015 gazette Gazette Dissolved Voluntary 1 Buy now
11 Nov 2014 gazette Gazette Notice Voluntary 1 Buy now
29 Oct 2014 dissolution Dissolution Application Strike Off Company 3 Buy now
17 Jul 2014 officers Termination of appointment of secretary (Betty Barbara Hughes) 1 Buy now
12 Jul 2014 gazette Gazette Filings Brought Up To Date 1 Buy now
09 Jul 2014 annual-return Annual Return 3 Buy now
01 Jul 2014 gazette Gazette Notice Compulsory 1 Buy now
20 Aug 2013 annual-return Annual Return 3 Buy now
11 Mar 2013 accounts Annual Accounts 6 Buy now
29 Jul 2012 annual-return Annual Return 3 Buy now
03 Apr 2012 accounts Annual Accounts 6 Buy now
22 Jul 2011 annual-return Annual Return 3 Buy now
22 Jul 2011 officers Change of particulars for director (Nicholas John Herbert Hughes) 2 Buy now
05 Apr 2011 accounts Annual Accounts 5 Buy now
21 Dec 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Jun 2010 annual-return Annual Return 4 Buy now
16 Jun 2010 officers Change of particulars for director (Nicholas John Herbert Hughes) 2 Buy now
31 Mar 2010 accounts Annual Accounts 5 Buy now
22 Jun 2009 annual-return Return made up to 05/06/09; full list of members 3 Buy now
17 Apr 2009 accounts Annual Accounts 5 Buy now
09 Jun 2008 annual-return Return made up to 05/06/08; full list of members 3 Buy now
09 Jun 2008 officers Director's change of particulars / nicholas hughes / 07/06/2008 1 Buy now
30 Apr 2008 accounts Annual Accounts 5 Buy now
15 Jun 2007 annual-return Return made up to 05/06/07; full list of members 2 Buy now
08 May 2007 accounts Annual Accounts 5 Buy now
06 Jun 2006 annual-return Return made up to 05/06/06; full list of members 2 Buy now
02 May 2006 accounts Annual Accounts 5 Buy now
11 Jul 2005 annual-return Return made up to 05/06/05; full list of members 2 Buy now
17 Dec 2004 accounts Annual Accounts 5 Buy now
18 Jun 2004 annual-return Return made up to 05/06/04; full list of members 2 Buy now
25 Feb 2004 accounts Annual Accounts 5 Buy now
12 Jun 2003 annual-return Return made up to 05/06/03; full list of members 6 Buy now
18 Jul 2002 officers New secretary appointed 2 Buy now
18 Jul 2002 address Registered office changed on 18/07/02 from: 229 nether street london N3 1NT 1 Buy now
18 Jul 2002 officers Secretary resigned 1 Buy now
18 Jul 2002 officers Director resigned 1 Buy now
18 Jul 2002 officers New director appointed 2 Buy now
29 Jun 2002 officers New secretary appointed 2 Buy now
29 Jun 2002 officers New director appointed 2 Buy now
29 Jun 2002 officers Director resigned 1 Buy now
29 Jun 2002 officers Secretary resigned 1 Buy now
05 Jun 2002 incorporation Incorporation Company 12 Buy now