CHILTERN DEMOLITION LIMITED

Company Documents

DateDescription
04/08/174 August 2017 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN A WINDING UP BY THE COURT:LIQ. CASE NO.1

View Document

26/10/1626 October 2016 INSOLVENCY:RE PROGRESS REPORT 16/09/2015-15/09/2016

View Document

07/03/167 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

24/11/1524 November 2015 INSOLVENCY:LIQUIDATOR'S ANNUAL PROGRESS REPORT - COMPULSORY LIQUIDATION - B/D DATE - 15/09/2015

View Document

23/10/1423 October 2014 REGISTERED OFFICE CHANGED ON 23/10/2014 FROM
UNIT 3 LANGLEY WHARF
RAILWAY TERRACE
KINGS LANGLEY
HERTFORDSHIRE
WD4 8JE
ENGLAND

View Document

21/10/1421 October 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

22/07/1422 July 2014 ORDER OF COURT TO WIND UP

View Document

18/07/1418 July 2014 REGISTERED OFFICE CHANGED ON 18/07/2014 FROM
C/O GEOFFREY MARTIN & CO
7-8 CONDUIT STREET
LONDON
W1S 2XF
ENGLAND

View Document

26/06/1426 June 2014 REGISTERED OFFICE CHANGED ON 26/06/2014 FROM
UNIT 3 LANGLEY WHARF RAILWAY
TERRACE, KINGS LANGLEY
HERTFORDSHIRE
WD4 8JE

View Document

14/03/1414 March 2014 SECOND FILING WITH MUD 13/11/13 FOR FORM AR01

View Document

19/12/1319 December 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN EDMONDS

View Document

10/12/1310 December 2013 APPOINTMENT TERMINATED, DIRECTOR SIMON BROOKFIELD

View Document

10/12/1310 December 2013 Annual return made up to 13 November 2013 with full list of shareholders

View Document

14/06/1314 June 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

05/03/135 March 2013 SOLVENCY STATEMENT DATED 31/01/13

View Document

05/03/135 March 2013 STATEMENT BY DIRECTORS

View Document

05/03/135 March 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

05/03/135 March 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

05/03/135 March 2013 05/03/13 STATEMENT OF CAPITAL GBP 716

View Document

11/02/1311 February 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES TAGG

View Document

15/11/1215 November 2012 Annual return made up to 13 November 2012 with full list of shareholders

View Document

15/08/1215 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

15/11/1115 November 2011 Annual return made up to 13 November 2011 with full list of shareholders

View Document

18/07/1118 July 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

19/11/1019 November 2010 Annual return made up to 13 November 2010 with full list of shareholders

View Document

19/08/1019 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ROY EDMONDS / 08/11/2009

View Document

23/12/0923 December 2009 Annual return made up to 13 November 2009 with full list of shareholders

View Document

10/08/0910 August 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

11/06/0911 June 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/04/0914 April 2009 DIRECTOR APPOINTED STEPHEN ROY EDMONDS

View Document

27/01/0927 January 2009 RETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

18/08/0818 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / JAMES TAGG / 13/08/2008

View Document

04/01/084 January 2008 RETURN MADE UP TO 13/11/07; FULL LIST OF MEMBERS

View Document

20/11/0720 November 2007 NEW DIRECTOR APPOINTED

View Document

20/11/0720 November 2007 NEW DIRECTOR APPOINTED

View Document

26/10/0726 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

26/10/0726 October 2007 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

18/10/0718 October 2007 REGISTERED OFFICE CHANGED ON 18/10/07 FROM: G OFFICE CHANGED 18/10/07 2 MARLOWS COURT 67 MARLOWES HEMEL HEMPSTEAD HERTFORDSHIRE HP1 1LE

View Document

23/11/0623 November 2006 RETURN MADE UP TO 13/11/06; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

01/12/051 December 2005 SECRETARY RESIGNED

View Document

01/12/051 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

01/12/051 December 2005 RETURN MADE UP TO 13/11/05; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

30/11/0430 November 2004 RETURN MADE UP TO 13/11/04; FULL LIST OF MEMBERS

View Document

28/09/0428 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

08/07/048 July 2004 REGISTERED OFFICE CHANGED ON 08/07/04 FROM: G OFFICE CHANGED 08/07/04 PEACOCK HOUSE NORTHBRIDGE ROAD BERKHAMSTED HERTFORDSHIRE HP4 1EH

View Document

25/11/0325 November 2003 RETURN MADE UP TO 13/11/03; FULL LIST OF MEMBERS

View Document

02/10/032 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

03/02/033 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

12/12/0212 December 2002 RETURN MADE UP TO 13/11/02; FULL LIST OF MEMBERS

View Document

01/06/021 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/02/0225 February 2002 RETURN MADE UP TO 13/11/01; FULL LIST OF MEMBERS

View Document

27/01/0227 January 2002 SECRETARY RESIGNED

View Document

27/01/0227 January 2002 NEW SECRETARY APPOINTED

View Document

28/09/0128 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

28/08/0128 August 2001 SECRETARY RESIGNED

View Document

17/07/0117 July 2001 NEW SECRETARY APPOINTED

View Document

27/02/0127 February 2001 REGISTERED OFFICE CHANGED ON 27/02/01 FROM: G OFFICE CHANGED 27/02/01 PEACOCK HOUSE NORTH BRIDGE ROAD BERKHAMSTED HERTFORDSHIRE HP4 1EH

View Document

26/02/0126 February 2001 RETURN MADE UP TO 13/11/00; FULL LIST OF MEMBERS

View Document

04/10/004 October 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

20/04/0020 April 2000 REGISTERED OFFICE CHANGED ON 20/04/00 FROM: G OFFICE CHANGED 20/04/00 121 HIGH STREET BERKHAMSTED HERTFORDSHIRE HP4 2DJ

View Document

26/11/9926 November 1999 RETURN MADE UP TO 13/11/99; FULL LIST OF MEMBERS

View Document

01/11/991 November 1999 SECRETARY'S PARTICULARS CHANGED

View Document

07/09/997 September 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

15/03/9915 March 1999 SECRETARY'S PARTICULARS CHANGED

View Document

25/01/9925 January 1999 RETURN MADE UP TO 13/11/98; FULL LIST OF MEMBERS

View Document

11/12/9711 December 1997 NEW SECRETARY APPOINTED

View Document

02/12/972 December 1997 NEW DIRECTOR APPOINTED

View Document

02/12/972 December 1997 REGISTERED OFFICE CHANGED ON 02/12/97 FROM: G OFFICE CHANGED 02/12/97 47/49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE

View Document

02/12/972 December 1997 NEW SECRETARY APPOINTED

View Document

21/11/9721 November 1997 SECRETARY RESIGNED

View Document

21/11/9721 November 1997 DIRECTOR RESIGNED

View Document

13/11/9713 November 1997 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