C. H. BUILDERS (NORTH WALES) LIMITED

Roseville Penygraig Road Roseville Penygraig Road, Wrexham, LL11 5AE
StatusDISSOLVED
Company No.06007533
CategoryPrivate Limited Company
Incorporated23 Nov 2006
Age17 years, 6 months, 7 days
JurisdictionEngland Wales
Dissolution02 May 2017
Years7 years, 28 days

SUMMARY

C. H. BUILDERS (NORTH WALES) LIMITED is an dissolved private limited company with number 06007533. It was incorporated 17 years, 6 months, 7 days ago, on 23 November 2006 and it was dissolved 7 years, 28 days ago, on 02 May 2017. The company address is Roseville Penygraig Road Roseville Penygraig Road, Wrexham, LL11 5AE.



Company Fillings

Gazette dissolved compulsory

Date: 02 May 2017

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 14 Feb 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Oct 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2016

Action Date: 23 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2014

Action Date: 23 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Sep 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Apr 2014

Action Date: 15 Apr 2014

Category: Address

Type: AD01

Change date: 2014-04-15

Old address: Unit 6 Yew Tree Business Park Wrexham Road Hope Flintshire LL12 9RG

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2013

Action Date: 23 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-23

Documents

View document PDF

Termination secretary company with name

Date: 17 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Katherine Williams

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Sep 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2013

Action Date: 23 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-23

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2013

Action Date: 01 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-11-01

Officer name: Mr Craig Williams

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Aug 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2011

Action Date: 23 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2010

Action Date: 23 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2010

Action Date: 23 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-23

Documents

View document PDF

Change person secretary company with change date

Date: 08 Feb 2010

Action Date: 20 Nov 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Katherine Tracey Williams

Change date: 2009-11-20

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2010

Action Date: 20 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-20

Officer name: Craig Williams

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Oct 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 08 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 21/12/08; no change of members

Documents

View document PDF

Legacy

Date: 08 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 21/12/07; full list of members

Documents

View document PDF

Legacy

Date: 27 Aug 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars katherine tracey williams logged form

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Aug 2009

Category: Gazette

Type: DISS40

Documents

View document PDF

Legacy

Date: 03 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary maria edwards

Documents

View document PDF

Legacy

Date: 03 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated director katherine williams

Documents

View document PDF

Legacy

Date: 03 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed craig williams

Documents

View document PDF

Legacy

Date: 03 Aug 2009

Category: Officers

Type: 288a

Description: Secretary appointed katherine tracey williams

Documents

View document PDF

Legacy

Date: 03 Aug 2009

Category: Address

Type: 287

Description: Registered office changed on 03/08/2009 from 1 eastdale road liverpool merseyside L15 4HN

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 02 Apr 2009

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsary

Date: 03 Feb 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Apr 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 29 Dec 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 29 Dec 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 23 Nov 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACCENT HR SOLUTIONS LTD

14 ST. PAULS GROVE,ILKLEY,LS29 8NR

Number:11588544
Status:ACTIVE
Category:Private Limited Company
Number:01424929
Status:ACTIVE
Category:Private Limited Company

IUVENIS LTD

96 MEADOW PLACE BUILDING,DUNDEE,DD1 1EJ

Number:SC605749
Status:ACTIVE
Category:Private Limited Company

NAYA PROPERTIES LIMITED

50B CONNAUGHT ROAD,LONDON,NW10 9AG

Number:10141033
Status:ACTIVE
Category:Private Limited Company

SOUTH EAST BUILDING COMPANY LIMITED

UNIT 22 SHIPYARD IND ESTATE,FAVERSHAM,ME13 7DZ

Number:01786838
Status:ACTIVE
Category:Private Limited Company

STANCIU-TRANS LTD

12 NEVILLE ROAD,CHATHAM,ME4 6QL

Number:11643027
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source