C H P F LIMITED

Register to unlock more data on OkredoRegister

C H P F LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04372445

Incorporation date

12/02/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

7 & 8 Church Street, Wimborne, Dorset BH21 1JHCopy
copy info iconCopy
See on map
Latest events (Record since 12/02/2002)
dot icon02/07/2024
Final Gazette dissolved via voluntary strike-off
dot icon16/04/2024
First Gazette notice for voluntary strike-off
dot icon04/04/2024
Application to strike the company off the register
dot icon20/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon12/04/2023
Confirmation statement made on 2023-02-06 with no updates
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon04/05/2022
Compulsory strike-off action has been discontinued
dot icon03/05/2022
Confirmation statement made on 2022-02-06 with updates
dot icon03/05/2022
First Gazette notice for compulsory strike-off
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon03/03/2021
Confirmation statement made on 2021-02-06 with updates
dot icon23/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon15/03/2020
Confirmation statement made on 2020-02-06 with updates
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon21/02/2019
Confirmation statement made on 2019-02-06 with updates
dot icon14/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon09/04/2018
Confirmation statement made on 2018-02-06 with updates
dot icon09/04/2018
Cessation of Lester Brunt Partnership Llp as a person with significant control on 2017-11-30
dot icon09/04/2018
Notification of Lester Brunt Wealth Management Ltd as a person with significant control on 2017-12-01
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon21/06/2017
Registered office address changed from Ebenezer House 5a Poole Road Bournemouth Dorset BH2 5QJ England to 7 & 8 Church Street Wimborne Dorset BH21 1JH on 2017-06-21
dot icon22/03/2017
Amended total exemption small company accounts made up to 2016-03-31
dot icon08/02/2017
Confirmation statement made on 2017-02-06 with updates
dot icon29/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon24/03/2016
Annual return made up to 2016-02-06 with full list of shareholders
dot icon16/03/2016
Registered office address changed from Ebenezer House Poole Road Bournemouth Dorset BH2 5QJ United Kingdom to Ebenezer House 5a Poole Road Bournemouth Dorset BH2 5QJ on 2016-03-16
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon04/08/2015
Appointment of Mr Michael Stephen Lester as a director on 2015-03-12
dot icon04/08/2015
Registered office address changed from Langley Orchard Umberleigh Devon EX37 9EF to Ebenezer House Poole Road Bournemouth Dorset BH2 5QJ on 2015-08-04
dot icon01/07/2015
Previous accounting period extended from 2015-02-28 to 2015-03-31
dot icon28/05/2015
Termination of appointment of John Mcgowan Hayes as a director on 2015-03-12
dot icon28/05/2015
Termination of appointment of Jacqueline Anne Mcgowan Hayes as a secretary on 2015-03-12
dot icon12/02/2015
Annual return made up to 2015-02-06 with full list of shareholders
dot icon17/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon07/02/2014
Annual return made up to 2014-02-06 with full list of shareholders
dot icon26/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon13/09/2013
Registered office address changed from Langley Cottage Umberleigh Umberleigh Devon EX37 9EF United Kingdom on 2013-09-13
dot icon15/02/2013
Annual return made up to 2013-02-06 with full list of shareholders
dot icon20/11/2012
Total exemption small company accounts made up to 2012-02-29
dot icon08/02/2012
Annual return made up to 2012-02-06 with full list of shareholders
dot icon25/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon23/03/2011
Annual return made up to 2011-02-06 with full list of shareholders
dot icon29/10/2010
Total exemption small company accounts made up to 2010-02-28
dot icon23/04/2010
Annual return made up to 2010-02-06 with full list of shareholders
dot icon23/04/2010
Director's details changed for John Mcgowan Hayes on 2010-02-06
dot icon23/04/2010
Secretary's details changed for Jacqueline Anne Mcgowan Hayes on 2010-02-06
dot icon22/04/2010
Registered office address changed from Langley Cottage Umberleigh Devon EX37 9EF on 2010-04-22
dot icon16/04/2010
Registered office address changed from the Linhay Lower Knightacott Bratton Fleming Barnstaple Devon EX31 4SF on 2010-04-16
dot icon21/12/2009
Total exemption small company accounts made up to 2009-02-28
dot icon31/03/2009
Total exemption small company accounts made up to 2008-02-29
dot icon06/02/2009
Return made up to 06/02/09; full list of members
dot icon30/05/2008
Return made up to 06/02/08; full list of members
dot icon29/05/2008
Registered office changed on 29/05/2008 from trade winds underhill lympstone devon EX8 5HQ
dot icon29/05/2008
Location of debenture register
dot icon29/05/2008
Location of register of members
dot icon28/05/2008
Secretary's change of particulars / jacqueline mcgowan hayes / 28/05/2008
dot icon28/05/2008
Director's change of particulars / john mcgowan hayes / 28/05/2008
dot icon10/01/2008
Total exemption full accounts made up to 2007-02-28
dot icon01/03/2007
Return made up to 06/02/07; full list of members
dot icon01/03/2007
Director's particulars changed
dot icon01/03/2007
Secretary's particulars changed
dot icon08/11/2006
Total exemption full accounts made up to 2006-02-28
dot icon02/06/2006
Return made up to 06/02/06; full list of members
dot icon02/06/2006
Director's particulars changed
dot icon02/06/2006
Secretary's particulars changed
dot icon06/01/2006
Total exemption full accounts made up to 2005-02-28
dot icon15/02/2005
Return made up to 06/02/05; full list of members
dot icon08/12/2004
Total exemption full accounts made up to 2004-02-28
dot icon30/06/2004
Registered office changed on 30/06/04 from: 4 the gardens shroton blandford forum dorset DT11 8QJ
dot icon13/02/2004
Return made up to 06/02/04; full list of members
dot icon08/01/2004
Total exemption full accounts made up to 2003-02-28
dot icon02/06/2003
Registered office changed on 02/06/03 from: 25 queens road blandford forum dorset DT11 7JX
dot icon02/04/2003
Return made up to 12/02/03; full list of members
dot icon12/02/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.16K
-
0.00
-
-
2022
1
1.16K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lester, Michael Stephen
Director
12/03/2015 - Present
9

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C H P F LIMITED

C H P F LIMITED is an(a) Dissolved company incorporated on 12/02/2002 with the registered office located at 7 & 8 Church Street, Wimborne, Dorset BH21 1JH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of C H P F LIMITED?

toggle

C H P F LIMITED is currently Dissolved. It was registered on 12/02/2002 and dissolved on 02/07/2024.

Where is C H P F LIMITED located?

toggle

C H P F LIMITED is registered at 7 & 8 Church Street, Wimborne, Dorset BH21 1JH.

What does C H P F LIMITED do?

toggle

C H P F LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for C H P F LIMITED?

toggle

The latest filing was on 02/07/2024: Final Gazette dissolved via voluntary strike-off.