About

Registered Number: 02715031
Date of Incorporation: 15/05/1992 (31 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 12/03/2018 (6 years and 1 month ago)
Registered Address: Kendal House, 41 Scotland Street, Sheffield, S3 7BS

 

Chs Building Services Ltd was founded on 15 May 1992 and are based in Sheffield, it's status in the Companies House registry is set to "Dissolved". The business has 5 directors listed in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOLBY, Keirron Lance Stephen 15 May 1992 - 1
DOLBY, Margaret Ann 15 May 1992 05 June 1997 1
SHELDRAKE, David Allan 12 June 2004 25 March 2011 1
Secretary Name Appointed Resigned Total Appointments
WELLS, Catherine 14 March 2012 - 1
DAWSON, Nicola Jayne 05 June 1997 30 September 2004 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 March 2018
LIQ14 - N/A 12 December 2017
LIQ03 - N/A 25 August 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 24 May 2017
LIQ10 - N/A 19 May 2017
4.68 - Liquidator's statement of receipts and payments 26 September 2016
4.68 - Liquidator's statement of receipts and payments 15 October 2015
AD01 - Change of registered office address 12 August 2015
LIQ MISC - N/A 27 July 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 27 July 2015
4.40 - N/A 27 July 2015
4.68 - Liquidator's statement of receipts and payments 14 October 2014
AD01 - Change of registered office address 19 August 2013
RESOLUTIONS - N/A 16 August 2013
RESOLUTIONS - N/A 16 August 2013
4.20 - N/A 16 August 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 16 August 2013
AR01 - Annual Return 21 May 2013
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 22 May 2012
CH01 - Change of particulars for director 22 May 2012
AP03 - Appointment of secretary 14 March 2012
AR01 - Annual Return 17 May 2011
AA - Annual Accounts 31 March 2011
TM01 - Termination of appointment of director 30 March 2011
TM02 - Termination of appointment of secretary 30 March 2011
AA - Annual Accounts 10 June 2010
AR01 - Annual Return 20 May 2010
CH01 - Change of particulars for director 20 May 2010
CH01 - Change of particulars for director 19 May 2010
CH03 - Change of particulars for secretary 19 May 2010
363a - Annual Return 11 June 2009
288c - Notice of change of directors or secretaries or in their particulars 11 June 2009
AA - Annual Accounts 26 February 2009
363a - Annual Return 22 July 2008
AA - Annual Accounts 05 June 2008
363s - Annual Return 25 July 2007
AA - Annual Accounts 10 April 2007
AA - Annual Accounts 03 June 2006
363s - Annual Return 26 May 2006
AAMD - Amended Accounts 08 February 2006
AA - Annual Accounts 07 September 2005
363s - Annual Return 23 May 2005
AA - Annual Accounts 10 November 2004
288a - Notice of appointment of directors or secretaries 21 October 2004
288b - Notice of resignation of directors or secretaries 12 October 2004
288a - Notice of appointment of directors or secretaries 17 June 2004
363s - Annual Return 26 May 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 December 2003
395 - Particulars of a mortgage or charge 27 November 2003
AA - Annual Accounts 14 August 2003
395 - Particulars of a mortgage or charge 04 July 2003
363s - Annual Return 23 May 2003
395 - Particulars of a mortgage or charge 28 April 2003
287 - Change in situation or address of Registered Office 30 December 2002
AA - Annual Accounts 04 December 2002
363s - Annual Return 28 May 2002
AA - Annual Accounts 05 November 2001
363s - Annual Return 22 May 2001
AA - Annual Accounts 01 September 2000
363s - Annual Return 01 June 2000
AA - Annual Accounts 29 September 1999
363s - Annual Return 08 June 1999
225 - Change of Accounting Reference Date 05 November 1998
363s - Annual Return 08 June 1998
AA - Annual Accounts 05 May 1998
288a - Notice of appointment of directors or secretaries 16 June 1997
288b - Notice of resignation of directors or secretaries 16 June 1997
363s - Annual Return 03 June 1997
AA - Annual Accounts 01 May 1997
363s - Annual Return 01 June 1996
AA - Annual Accounts 06 May 1996
363s - Annual Return 25 May 1995
AA - Annual Accounts 30 April 1995
AA - Annual Accounts 14 June 1994
363s - Annual Return 19 May 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 June 1993
363s - Annual Return 17 June 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 February 1993
395 - Particulars of a mortgage or charge 11 June 1992
288 - N/A 21 May 1992
NEWINC - New incorporation documents 15 May 1992

Mortgages & Charges

Description Date Status Charge by
Memorandum of deposit and charge 19 November 2003 Outstanding

N/A

Legal charge 02 July 2003 Fully Satisfied

N/A

Legal charge 24 April 2003 Outstanding

N/A

Debenture 02 June 1992 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.