CHS ARCHITECTURAL IRONMONGERY LIMITED

Company Documents

DateDescription
12/09/1912 September 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1

View Document

15/05/1915 May 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 13/03/2019:LIQ. CASE NO.1

View Document

29/03/1829 March 2018 REGISTERED OFFICE CHANGED ON 29/03/2018 FROM UNIT B MEADOW ROAD CIRENCESTER GLOUCESTERSHIRE GL7 1YA

View Document

22/03/1822 March 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

22/03/1822 March 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

22/03/1822 March 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

02/12/172 December 2017 DISS40 (DISS40(SOAD))

View Document

29/11/1729 November 2017 CONFIRMATION STATEMENT MADE ON 05/11/17, NO UPDATES

View Document

03/10/173 October 2017 FIRST GAZETTE

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES

View Document

10/01/1710 January 2017 APPOINTMENT TERMINATED, DIRECTOR CONSUELO NUNN

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

08/07/168 July 2016 DIRECTOR APPOINTED MR CALEB GEORGE NUNN

View Document

22/03/1622 March 2016 APPOINTMENT TERMINATED, DIRECTOR CALEB NUNN

View Document

18/12/1518 December 2015 Annual return made up to 5 November 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

25/08/1525 August 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/07/1531 July 2015 PREVSHO FROM 31/10/2014 TO 30/10/2014

View Document

05/01/155 January 2015 Annual return made up to 5 November 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

20/05/1420 May 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

28/11/1328 November 2013 APPOINTMENT TERMINATED, SECRETARY CONSUELO NUNN

View Document

28/11/1328 November 2013 Annual return made up to 5 November 2013 with full list of shareholders

View Document

28/11/1328 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS CONSUELO RUTH NUNN / 04/11/2013

View Document

28/11/1328 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CALEB GEORGE NUNN / 04/11/2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

10/06/1310 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

09/11/129 November 2012 Annual return made up to 5 November 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

13/03/1213 March 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

21/12/1121 December 2011 Annual return made up to 5 November 2011 with full list of shareholders

View Document

12/01/1112 January 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

02/12/102 December 2010 Annual return made up to 5 November 2010 with full list of shareholders

View Document

02/12/102 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / CALEB GEORGE NUNN / 31/12/2009

View Document

02/12/102 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / CONSUELO RUTH NUNN / 31/12/2009

View Document

17/06/1017 June 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

08/11/098 November 2009 Annual return made up to 5 November 2009 with full list of shareholders

View Document

26/09/0926 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

19/11/0819 November 2008 RETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS

View Document

19/05/0819 May 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

08/01/088 January 2008 RETURN MADE UP TO 05/11/07; FULL LIST OF MEMBERS

View Document

12/12/0712 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/0711 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

09/07/079 July 2007 DIRECTOR RESIGNED

View Document

23/11/0623 November 2006 RETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS

View Document

09/06/069 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

22/11/0522 November 2005 RETURN MADE UP TO 05/11/05; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

31/08/0531 August 2005 ACC. REF. DATE SHORTENED FROM 30/11/04 TO 31/10/04

View Document

16/11/0416 November 2004 RETURN MADE UP TO 05/11/04; FULL LIST OF MEMBERS

View Document

21/11/0321 November 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/11/0321 November 2003 REGISTERED OFFICE CHANGED ON 21/11/03 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

21/11/0321 November 2003 SECRETARY RESIGNED

View Document

21/11/0321 November 2003 DIRECTOR RESIGNED

View Document

21/11/0321 November 2003 NEW DIRECTOR APPOINTED

View Document

21/11/0321 November 2003 NEW DIRECTOR APPOINTED

View Document

05/11/035 November 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company