C.H.K. SERVICES LIMITED
Status | DISSOLVED |
Company No. | 03555566 |
Category | Private Limited Company |
Incorporated | 30 Apr 1998 |
Age | 26 years, 1 month, 2 days |
Jurisdiction | England Wales |
Dissolution | 24 Aug 2021 |
Years | 2 years, 9 months, 9 days |
SUMMARY
C.H.K. SERVICES LIMITED is an dissolved private limited company with number 03555566. It was incorporated 26 years, 1 month, 2 days ago, on 30 April 1998 and it was dissolved 2 years, 9 months, 9 days ago, on 24 August 2021. The company address is 23 St Laurence Avenue, Brundall, NR13 5HQ, Norfolk, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 24 Aug 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 27 May 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 04 Dec 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Change to a person with significant control
Date: 03 Jun 2020
Action Date: 03 Jun 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Sharon Caroline Harvey
Change date: 2020-06-03
Documents
Change to a person with significant control
Date: 03 Jun 2020
Action Date: 03 Jun 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Peter Stephen Harvey
Change date: 2020-06-03
Documents
Confirmation statement with no updates
Date: 03 Jun 2020
Action Date: 30 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-30
Documents
Change person director company with change date
Date: 03 Jun 2020
Action Date: 01 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-01-01
Officer name: Mr Peter Stephen Harvey
Documents
Change person secretary company with change date
Date: 14 Apr 2020
Action Date: 13 Aug 2019
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Sharon Caroline Harvey
Change date: 2019-08-13
Documents
Change person director company with change date
Date: 14 Apr 2020
Action Date: 13 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Peter Stephen Harvey
Change date: 2019-08-13
Documents
Change registered office address company with date old address new address
Date: 14 Apr 2020
Action Date: 14 Apr 2020
Category: Address
Type: AD01
Old address: 8 Bray Meadow Lane Little Melton Norwich Norfolk NR9 3NQ United Kingdom
Change date: 2020-04-14
New address: 23 st Laurence Avenue Brundall Norfolk NR13 5HQ
Documents
Accounts with accounts type micro entity
Date: 25 Jul 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with updates
Date: 03 May 2019
Action Date: 30 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-30
Documents
Accounts with accounts type micro entity
Date: 03 Sep 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Change to a person with significant control
Date: 03 Sep 2018
Action Date: 03 Sep 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-09-03
Psc name: Mr Peter Stephen Harvey
Documents
Notification of a person with significant control
Date: 03 Sep 2018
Action Date: 03 Sep 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-09-03
Psc name: Sharon Caroline Harvey
Documents
Confirmation statement with no updates
Date: 11 May 2018
Action Date: 30 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-30
Documents
Change person secretary company with change date
Date: 22 Mar 2018
Action Date: 14 Mar 2018
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Sharon Caroline Harvey
Change date: 2018-03-14
Documents
Change person director company with change date
Date: 22 Mar 2018
Action Date: 14 Mar 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Peter Stephen Harvey
Change date: 2018-03-14
Documents
Change registered office address company with date old address new address
Date: 22 Mar 2018
Action Date: 22 Mar 2018
Category: Address
Type: AD01
New address: 8 Bray Meadow Lane Little Melton Norwich Norfolk NR9 3NQ
Old address: 24 Nelson Drive Little Plumstead Norwich Norfolk NR13 5FL
Change date: 2018-03-22
Documents
Accounts with accounts type micro entity
Date: 22 Aug 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 19 Jun 2017
Action Date: 30 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-30
Documents
Accounts with accounts type total exemption small
Date: 08 Sep 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2016
Action Date: 30 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-30
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2015
Action Date: 30 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-30
Documents
Accounts with accounts type total exemption small
Date: 19 Aug 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2014
Action Date: 30 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-30
Documents
Accounts with accounts type total exemption small
Date: 11 Sep 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2013
Action Date: 30 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-30
Documents
Accounts with accounts type total exemption small
Date: 21 Aug 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2012
Action Date: 30 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-30
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2011
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2011
Action Date: 30 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-30
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2010
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 17 May 2010
Action Date: 30 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-30
Documents
Accounts with accounts type total exemption small
Date: 14 Sep 2009
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 01 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/04/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Sep 2008
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 15 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/04/08; full list of members
Documents
Legacy
Date: 13 May 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / peter harvey / 28/11/2007
Documents
Legacy
Date: 13 May 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / sharon harvey / 28/11/2007
Documents
Legacy
Date: 06 Dec 2007
Category: Address
Type: 287
Description: Registered office changed on 06/12/07 from: 3 st michael at pleas princes street norwich norfolk NR3 1EP
Documents
Accounts with accounts type total exemption small
Date: 08 Sep 2007
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 15 Jun 2007
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/07; full list of members
Documents
Legacy
Date: 26 Sep 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 26 Sep 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2006
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 12 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Sep 2005
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 25 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Aug 2004
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 14 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Sep 2003
Action Date: 31 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-31
Documents
Legacy
Date: 08 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2002
Action Date: 31 May 2002
Category: Accounts
Type: AA
Made up date: 2002-05-31
Documents
Legacy
Date: 09 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/02; full list of members
Documents
Accounts with accounts type partial exemption
Date: 03 Jul 2001
Action Date: 31 May 2001
Category: Accounts
Type: AA
Made up date: 2001-05-31
Documents
Legacy
Date: 21 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/01; full list of members
Documents
Accounts with accounts type full
Date: 19 Dec 2000
Action Date: 31 May 2000
Category: Accounts
Type: AA
Made up date: 2000-05-31
Documents
Legacy
Date: 12 May 2000
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/00; full list of members
Documents
Accounts with accounts type full
Date: 01 Mar 2000
Action Date: 31 May 1999
Category: Accounts
Type: AA
Made up date: 1999-05-31
Documents
Legacy
Date: 02 Jul 1999
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/04/99 to 31/05/99
Documents
Legacy
Date: 02 Jul 1999
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/99; full list of members
Documents
Legacy
Date: 14 May 1998
Category: Capital
Type: 88(2)R
Description: Ad 30/04/98--------- £ si 2@1=2 £ ic 2/4
Documents
Legacy
Date: 07 May 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
253 GRAYS INN ROAD,,WC1X 8QT
Number: | 02216665 |
Status: | ACTIVE |
Category: | Private Limited Company |
COULSON OVERSEAS INVESTMENTS LIMITED
22 JAMES STREET,LONDON,W1U 1EJ
Number: | 10531021 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOE LANE (BLOCK E) MANAGEMENT COMPANY LIMITED
NETWORK HOUSE,NEW BARNET,EN4 8AL
Number: | 02543201 |
Status: | ACTIVE |
Category: | Private Limited Company |
27A MILL STREET,CREWE,CW2 7AJ
Number: | 10974995 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRIDGE HOUSE,MAIDENHEAD,SL6 1RR
Number: | 11783718 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORDIC HOUSE BRUNLEYS,MILTON KEYNES,MK11 3EW
Number: | 04286171 |
Status: | ACTIVE |
Category: | Private Limited Company |