CHAS SMITH GROUP LIMITED

Register to unlock more data on OkredoRegister

CHAS SMITH GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06882760

Incorporation date

21/04/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Frp Advisory Trading Limited 4, Beaconsfield Road, St Albans, England AL1 3RDCopy
copy info iconCopy
See on map
Latest events (Record since 21/04/2009)
dot icon22/03/2024
Final Gazette dissolved following liquidation
dot icon22/12/2023
Notice of move from Administration to Dissolution
dot icon14/08/2023
Administrator's progress report
dot icon24/01/2023
Administrator's progress report
dot icon06/12/2022
Notice of extension of period of Administration
dot icon03/08/2022
Administrator's progress report
dot icon16/03/2022
Notice of deemed approval of proposals
dot icon08/03/2022
Statement of administrator's proposal
dot icon20/01/2022
Registered office address changed from Unit 10 Impresa Park Pindar Road Hoddesdon EN11 0DL England to C/O Frp Advisory Trading Limited 4 Beaconsfield Road St Albans England AL1 3rd on 2022-01-20
dot icon17/01/2022
Appointment of an administrator
dot icon13/12/2021
Termination of appointment of David Leigh Hendry as a director on 2021-12-09
dot icon30/06/2021
Total exemption full accounts made up to 2020-05-31
dot icon28/04/2021
Confirmation statement made on 2021-04-21 with updates
dot icon17/11/2020
Registered office address changed from Unit 46 Hoddesdon Industrial Centre Pindar Road Hoddesdon Hertfordshire EN11 0FF to Unit 10 Impresa Park Pindar Road Hoddesdon EN11 0DL on 2020-11-17
dot icon08/09/2020
Termination of appointment of Lester William Hickling as a director on 2020-07-10
dot icon07/09/2020
Resolutions
dot icon03/09/2020
Cancellation of shares. Statement of capital on 2020-07-10
dot icon01/09/2020
Cessation of Lester William Hickling as a person with significant control on 2020-07-10
dot icon24/08/2020
Memorandum and Articles of Association
dot icon24/08/2020
Resolutions
dot icon12/08/2020
Resolutions
dot icon12/08/2020
Change of name notice
dot icon22/04/2020
Confirmation statement made on 2020-04-21 with no updates
dot icon05/03/2020
Total exemption full accounts made up to 2019-05-31
dot icon02/05/2019
Confirmation statement made on 2019-04-21 with no updates
dot icon28/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon04/05/2018
Change of details for Mr Lester William Hickling as a person with significant control on 2016-04-06
dot icon03/05/2018
Confirmation statement made on 2018-04-21 with no updates
dot icon03/05/2018
Change of details for Mr Lester William Hickling as a person with significant control on 2016-04-06
dot icon03/05/2018
Change of details for Mr David Leigh Hendry as a person with significant control on 2016-04-06
dot icon01/12/2017
Total exemption full accounts made up to 2017-05-31
dot icon17/08/2017
Amended total exemption full accounts made up to 2016-05-31
dot icon03/05/2017
Confirmation statement made on 2017-04-21 with updates
dot icon06/01/2017
Total exemption small company accounts made up to 2016-05-31
dot icon03/06/2016
Annual return made up to 2016-04-21 with full list of shareholders
dot icon09/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon08/01/2016
Director's details changed for Lester William Hickling on 2016-01-06
dot icon19/05/2015
Annual return made up to 2015-04-21 with full list of shareholders
dot icon26/02/2015
Registered office address changed from Unit 16 Hoddesdon Industrial Centre Pindar Road Hoddesdon Hertfordshire EN11 0DD to Unit 46 Hoddesdon Industrial Centre Pindar Road Hoddesdon Hertfordshire EN11 0FF on 2015-02-26
dot icon09/12/2014
Total exemption small company accounts made up to 2014-05-31
dot icon16/05/2014
Annual return made up to 2014-04-21 with full list of shareholders
dot icon13/02/2014
Appointment of Mr Alan Robert Duncan as a director
dot icon13/02/2014
Appointment of Mr Scott Marshall Johnson as a director
dot icon12/11/2013
Total exemption small company accounts made up to 2013-05-31
dot icon10/06/2013
Annual return made up to 2013-04-21 with full list of shareholders
dot icon03/04/2013
Total exemption small company accounts made up to 2012-05-31
dot icon22/06/2012
Particulars of a mortgage or charge / charge no: 2
dot icon18/05/2012
Annual return made up to 2012-04-21 with full list of shareholders
dot icon01/03/2012
Total exemption small company accounts made up to 2011-05-31
dot icon16/11/2011
Registered office address changed from Unit 16 Hoddesdon Industrial Centre Hoddesdon Hertfordshire EN11 0DD on 2011-11-16
dot icon17/06/2011
Termination of appointment of Alan Duncan as a director
dot icon17/06/2011
Termination of appointment of Scott Johnson as a director
dot icon17/06/2011
Termination of appointment of Alan Duncan as a secretary
dot icon17/05/2011
Annual return made up to 2011-04-21 with full list of shareholders
dot icon16/05/2011
Secretary's details changed for Mr Alan Robert Duncan on 2011-05-16
dot icon16/05/2011
Director's details changed for Mr Alan Robert Johnson on 2011-05-16
dot icon16/05/2011
Director's details changed for Scott Johnson on 2011-05-16
dot icon24/01/2011
Total exemption small company accounts made up to 2010-05-31
dot icon04/09/2010
Compulsory strike-off action has been discontinued
dot icon03/09/2010
Annual return made up to 2010-04-21 with full list of shareholders
dot icon31/08/2010
First Gazette notice for compulsory strike-off
dot icon18/05/2010
Current accounting period extended from 2010-03-31 to 2010-05-31
dot icon20/12/2009
Director's details changed
dot icon14/12/2009
Appointment of Lester William Hickling as a director
dot icon14/12/2009
Appointment of Mr David Leigh Hendry as a director
dot icon11/12/2009
Statement of capital following an allotment of shares on 2009-09-29
dot icon11/12/2009
Termination of appointment of Natalie Meanwell as a director
dot icon11/12/2009
Current accounting period shortened from 2010-04-30 to 2010-03-31
dot icon11/12/2009
Registered office address changed from 34 Watling Street Road Fulwood Preston Lancashire PR2 8BP on 2009-12-11
dot icon20/08/2009
Particulars of a mortgage or charge / charge no: 1
dot icon08/06/2009
Ad 27/05/09-27/05/09\gbp si 99@1=99\gbp ic 1/100\
dot icon28/05/2009
Director appointed mr alan robert johnson
dot icon27/05/2009
Appointment terminated secretary chalfen secretaries LIMITED
dot icon27/05/2009
Appointment terminated director john purdon
dot icon27/05/2009
Secretary appointed mr alan robert duncan
dot icon26/05/2009
Director appointed miss natalie meanwell
dot icon19/05/2009
Director appointed scott johnson
dot icon19/05/2009
Registered office changed on 19/05/2009 from harben house harben parade finchley road london NW3 6LH
dot icon21/04/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2020
dot iconLast change occurred
31/05/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2020
dot iconNext account date
31/05/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

3,506
ALEX 24/7 SERVICE LIMITED27 Old Gloucester Street, London WC1N 3AX
Dissolved

Category:

Mixed farming

Comp. code:

11843861

Reg. date:

25/02/2019

Turnover:

-

No. of employees:

20
BLACKDOWN HILLS ENTERPRISES LIMITEDMAZARS LLP, 90 Victoria Street, Bristol BS1 6DP
Dissolved

Category:

Raising of poultry

Comp. code:

05247327

Reg. date:

01/10/2004

Turnover:

-

No. of employees:

23
BAILEY'S TURKEYS LIMITEDSwains Farm, Chester Road, Tabley, Knutsford, Cheshire WA16 0PN
Dissolved

Category:

Raising of poultry

Comp. code:

07818275

Reg. date:

20/10/2011

Turnover:

-

No. of employees:

25
COMBINED TREE SERVICES - TREE SURGEONS LIMITEDCentenary House Peninsula Park, Rydon Lane, Exeter EX2 7XE
Dissolved

Category:

Support services to forestry

Comp. code:

07116748

Reg. date:

05/01/2010

Turnover:

-

No. of employees:

26
IR TRADING LTD.Trinity House 28-30 Blucher Street, Birmingham B1 1QH
Dissolved

Category:

Plant propagation

Comp. code:

08849579

Reg. date:

17/01/2014

Turnover:

-

No. of employees:

22

Description

copy info iconCopy

About CHAS SMITH GROUP LIMITED

CHAS SMITH GROUP LIMITED is an(a) Dissolved company incorporated on 21/04/2009 with the registered office located at C/O Frp Advisory Trading Limited 4, Beaconsfield Road, St Albans, England AL1 3RD. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHAS SMITH GROUP LIMITED?

toggle

CHAS SMITH GROUP LIMITED is currently Dissolved. It was registered on 21/04/2009 and dissolved on 22/03/2024.

Where is CHAS SMITH GROUP LIMITED located?

toggle

CHAS SMITH GROUP LIMITED is registered at C/O Frp Advisory Trading Limited 4, Beaconsfield Road, St Albans, England AL1 3RD.

What does CHAS SMITH GROUP LIMITED do?

toggle

CHAS SMITH GROUP LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

What is the latest filing for CHAS SMITH GROUP LIMITED?

toggle

The latest filing was on 22/03/2024: Final Gazette dissolved following liquidation.