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.
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 |
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 |
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 |