About

Registered Number: 05882828
Date of Incorporation: 20/07/2006 (17 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 10/03/2020 (4 years and 3 months ago)
Registered Address: Units 1-3 Hilltop Business Park, Devizes Road, Salisbury, SP3 4UF

 

Having been setup in 2006, Chc1 Ltd has its registered office in Salisbury, it's status at Companies House is "Dissolved". There are no directors listed for this organisation at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 March 2020
AM23 - N/A 10 December 2019
AM10 - N/A 10 July 2019
AM10 - N/A 23 January 2019
AM11 - N/A 28 December 2018
AM16 - N/A 28 December 2018
AM19 - N/A 06 November 2018
AM10 - N/A 16 August 2018
AM07 - N/A 23 February 2018
AM03 - N/A 26 January 2018
AD01 - Change of registered office address 11 January 2018
AM01 - N/A 04 January 2018
TM01 - Termination of appointment of director 07 December 2017
TM02 - Termination of appointment of secretary 07 December 2017
AA - Annual Accounts 24 November 2017
DISS40 - Notice of striking-off action discontinued 06 September 2017
GAZ1 - First notification of strike-off action in London Gazette 05 September 2017
CS01 - N/A 31 August 2017
CS01 - N/A 29 July 2016
AA - Annual Accounts 30 June 2016
AA01 - Change of accounting reference date 25 September 2015
AA - Annual Accounts 22 September 2015
AR01 - Annual Return 08 September 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 16 September 2014
AA - Annual Accounts 06 January 2014
AR01 - Annual Return 02 August 2013
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 17 August 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 15 August 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 03 August 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 05 August 2009
AA - Annual Accounts 31 January 2009
363a - Annual Return 30 July 2008
287 - Change in situation or address of Registered Office 30 July 2008
AA - Annual Accounts 23 July 2008
363a - Annual Return 26 July 2007
225 - Change of Accounting Reference Date 16 June 2007
395 - Particulars of a mortgage or charge 01 November 2006
395 - Particulars of a mortgage or charge 26 October 2006
288a - Notice of appointment of directors or secretaries 18 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 August 2006
288a - Notice of appointment of directors or secretaries 18 August 2006
288b - Notice of resignation of directors or secretaries 15 August 2006
288b - Notice of resignation of directors or secretaries 15 August 2006
NEWINC - New incorporation documents 20 July 2006

Mortgages & Charges

Description Date Status Charge by
Legal charge 23 October 2006 Outstanding

N/A

Legal charge 23 October 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.