C AND H SERVICES (DERBY) LIMITED

Register to unlock more data on OkredoRegister

C AND H SERVICES (DERBY) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06337407

Incorporation date

08/08/2007

Size

Dormant

Contacts

Registered address

Registered address

124a Victoria Road, Pinxton, Nottingham NG16 6NHCopy
copy info iconCopy
See on map
Latest events (Record since 08/08/2007)
dot icon24/03/2026
Final Gazette dissolved via voluntary strike-off
dot icon05/08/2025
First Gazette notice for voluntary strike-off
dot icon31/07/2025
Voluntary strike-off action has been suspended
dot icon29/07/2025
Application to strike the company off the register
dot icon10/10/2023
Compulsory strike-off action has been suspended
dot icon19/09/2023
First Gazette notice for compulsory strike-off
dot icon21/03/2023
Accounts for a dormant company made up to 2022-08-31
dot icon13/02/2023
Confirmation statement made on 2022-07-02 with no updates
dot icon10/02/2023
Compulsory strike-off action has been discontinued
dot icon09/02/2023
Micro company accounts made up to 2021-08-31
dot icon13/09/2022
Compulsory strike-off action has been suspended
dot icon02/08/2022
First Gazette notice for compulsory strike-off
dot icon09/08/2021
Confirmation statement made on 2021-07-02 with no updates
dot icon23/05/2021
Micro company accounts made up to 2020-08-31
dot icon13/05/2021
Micro company accounts made up to 2019-08-31
dot icon11/05/2021
Micro company accounts made up to 2018-08-31
dot icon22/01/2021
Compulsory strike-off action has been discontinued
dot icon21/01/2021
Confirmation statement made on 2020-07-02 with no updates
dot icon12/01/2021
Compulsory strike-off action has been suspended
dot icon01/12/2020
First Gazette notice for compulsory strike-off
dot icon07/03/2020
Compulsory strike-off action has been discontinued
dot icon06/03/2020
Confirmation statement made on 2019-07-02 with no updates
dot icon07/09/2019
Compulsory strike-off action has been suspended
dot icon30/07/2019
First Gazette notice for compulsory strike-off
dot icon05/12/2018
Micro company accounts made up to 2017-08-31
dot icon03/10/2018
Confirmation statement made on 2018-07-02 with no updates
dot icon05/09/2018
Compulsory strike-off action has been discontinued
dot icon31/07/2018
First Gazette notice for compulsory strike-off
dot icon12/12/2017
Total exemption small company accounts made up to 2016-08-31
dot icon02/07/2017
Confirmation statement made on 2017-07-02 with no updates
dot icon31/08/2016
Total exemption small company accounts made up to 2015-08-31
dot icon31/08/2016
Confirmation statement made on 2016-08-08 with updates
dot icon20/08/2016
Compulsory strike-off action has been discontinued
dot icon09/08/2016
First Gazette notice for compulsory strike-off
dot icon30/10/2015
Annual return made up to 2015-08-08 with full list of shareholders
dot icon31/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon23/12/2014
Compulsory strike-off action has been discontinued
dot icon22/12/2014
Annual return made up to 2014-08-08 with full list of shareholders
dot icon22/12/2014
Registered office address changed from 124a Victoria Road Pinxton Nottingham NG16 6NH England to 124a Victoria Road Pinxton Nottingham NG16 6NH on 2014-12-22
dot icon22/12/2014
Registered office address changed from 24 Carisbrook Avenue Mansfield Nottinghamshire NG18 3HA to 124a Victoria Road Pinxton Nottingham NG16 6NH on 2014-12-22
dot icon09/12/2014
First Gazette notice for compulsory strike-off
dot icon31/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon08/02/2014
Compulsory strike-off action has been discontinued
dot icon06/02/2014
Annual return made up to 2013-08-08 with full list of shareholders
dot icon05/02/2014
Termination of appointment of Hazel Julian as a director
dot icon03/12/2013
First Gazette notice for compulsory strike-off
dot icon22/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon10/03/2013
Annual return made up to 2012-08-08 with full list of shareholders
dot icon09/03/2013
Compulsory strike-off action has been discontinued
dot icon04/12/2012
First Gazette notice for compulsory strike-off
dot icon15/08/2012
Total exemption small company accounts made up to 2011-08-31
dot icon28/10/2011
Annual return made up to 2011-08-08 with full list of shareholders
dot icon06/07/2011
Annual return made up to 2010-08-08 with full list of shareholders
dot icon06/07/2011
Director's details changed for Hazel Julian on 2010-08-01
dot icon06/07/2011
Director's details changed for Craig Paul Jevons on 2010-08-01
dot icon28/06/2011
Compulsory strike-off action has been discontinued
dot icon26/06/2011
Total exemption small company accounts made up to 2010-08-31
dot icon16/02/2011
Compulsory strike-off action has been suspended
dot icon14/12/2010
First Gazette notice for compulsory strike-off
dot icon08/09/2010
Compulsory strike-off action has been discontinued
dot icon07/09/2010
Total exemption small company accounts made up to 2009-08-31
dot icon31/08/2010
First Gazette notice for compulsory strike-off
dot icon23/03/2010
Registered office address changed from 124a Victoria Road Pinxton Nottinghamshire NG16 6NH on 2010-03-23
dot icon22/03/2010
Termination of appointment of Hazel Julian as a secretary
dot icon22/03/2010
Termination of appointment of Hazel Julian as a secretary
dot icon15/12/2009
Annual return made up to 2009-08-08 with full list of shareholders
dot icon08/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon06/02/2009
Return made up to 08/08/08; full list of members
dot icon05/02/2009
Director and secretary's change of particulars / hazel julian / 07/08/2008
dot icon05/02/2009
Director's change of particulars / craig jevons / 07/08/2008
dot icon05/02/2009
Director and secretary's change of particulars / hazel julian / 20/01/2009
dot icon04/11/2008
Registered office changed on 04/11/2008 from 9 richmond street mansfield nottinghamshire NG18 3LQ
dot icon17/09/2007
New secretary appointed;new director appointed
dot icon17/09/2007
New director appointed
dot icon20/08/2007
Director resigned
dot icon20/08/2007
Secretary resigned
dot icon08/08/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2022
dot iconNext confirmation date
02/07/2023
dot iconLast change occurred
31/08/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/08/2022
dot iconNext account date
31/08/2023
dot iconNext due on
31/05/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.25K
-
0.00
-
-
2022
1
1.25K
-
0.00
-
-
2022
1
1.25K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

1.25K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Julian, Hazel
Secretary
08/08/2007 - 22/03/2010
-
Julian, Hazel
Director
08/08/2007 - 26/12/2011
-
FREELANCE ENTERPRISES LIMITED
Corporate Director
08/08/2007 - 09/08/2007
78
Jevons, Craig Paul
Director
08/08/2007 - Present
-
GLOBAL FORMATIONS LIMITED
Corporate Secretary
08/08/2007 - 09/08/2007
57

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About C AND H SERVICES (DERBY) LIMITED

C AND H SERVICES (DERBY) LIMITED is an(a) Dissolved company incorporated on 08/08/2007 with the registered office located at 124a Victoria Road, Pinxton, Nottingham NG16 6NH. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of C AND H SERVICES (DERBY) LIMITED?

toggle

C AND H SERVICES (DERBY) LIMITED is currently Dissolved. It was registered on 08/08/2007 and dissolved on 24/03/2026.

Where is C AND H SERVICES (DERBY) LIMITED located?

toggle

C AND H SERVICES (DERBY) LIMITED is registered at 124a Victoria Road, Pinxton, Nottingham NG16 6NH.

What does C AND H SERVICES (DERBY) LIMITED do?

toggle

C AND H SERVICES (DERBY) LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

How many employees does C AND H SERVICES (DERBY) LIMITED have?

toggle

C AND H SERVICES (DERBY) LIMITED had 1 employees in 2022.

What is the latest filing for C AND H SERVICES (DERBY) LIMITED?

toggle

The latest filing was on 24/03/2026: Final Gazette dissolved via voluntary strike-off.