CHIBNALLS HOLDINGS LIMITED

6 Snow Hill, London, EC1A 2AY
StatusDISSOLVED
Company No.00291940
CategoryPrivate Limited Company
Incorporated08 Sep 1934
Age89 years, 8 months, 6 days
JurisdictionEngland Wales
Dissolution06 Dec 2013
Years10 years, 5 months, 8 days

SUMMARY

CHIBNALLS HOLDINGS LIMITED is an dissolved private limited company with number 00291940. It was incorporated 89 years, 8 months, 6 days ago, on 08 September 1934 and it was dissolved 10 years, 5 months, 8 days ago, on 06 December 2013. The company address is 6 Snow Hill, London, EC1A 2AY.



Company Fillings

Gazette dissolved liquidation

Date: 06 Dec 2013

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 06 Sep 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Change registered office address company with date old address

Date: 21 May 2013

Action Date: 21 May 2013

Category: Address

Type: AD01

Old address: Weston Centre 10 Grosvenor Street London W1K 4QY

Change date: 2013-05-21

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 20 May 2013

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 20 May 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 20 May 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Legacy

Date: 14 Dec 2012

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 14 Dec 2012

Action Date: 14 Dec 2012

Category: Capital

Type: SH19

Capital : 817.72 GBP

Date: 2012-12-14

Documents

View document PDF

Legacy

Date: 14 Dec 2012

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 12/12/12

Documents

View document PDF

Resolution

Date: 14 Dec 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Aug 2012

Action Date: 26 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-26

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jan 2012

Action Date: 17 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jul 2011

Action Date: 26 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-26

Documents

View document PDF

Change person secretary company with change date

Date: 07 Apr 2011

Action Date: 01 Apr 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-04-01

Officer name: Mrs Rosalyn Sharon Schofield

Documents

View document PDF

Change person director company with change date

Date: 07 Apr 2011

Action Date: 01 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-04-01

Officer name: Mr Peter Andrew Russell

Documents

View document PDF

Accounts with accounts type full

Date: 29 Dec 2010

Action Date: 18 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-18

Documents

View document PDF

Resolution

Date: 26 Aug 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 26 Aug 2010

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2010

Action Date: 26 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-26

Documents

View document PDF

Change person director company with change date

Date: 04 Feb 2010

Action Date: 04 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John George Bason

Change date: 2010-02-04

Documents

View document PDF

Accounts with accounts type full

Date: 01 Feb 2010

Action Date: 12 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-12

Documents

View document PDF

Legacy

Date: 04 Sep 2009

Category: Officers

Type: 288c

Description: Secretary's Change of Particulars / rosalyn mendelsohn / 01/09/2009 / Title was: , now: mrs; Surname was: mendelsohn, now: schofield; HouseName/Number was: , now: 45; Street was: 45 oakleigh park south, now: oakleigh park south

Documents

View document PDF

Legacy

Date: 14 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 26/07/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 07 Feb 2009

Action Date: 13 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-13

Documents

View document PDF

Legacy

Date: 29 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 26/07/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Mar 2008

Action Date: 15 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-15

Documents

View document PDF

Legacy

Date: 08 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 26/07/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jul 2007

Action Date: 16 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-16

Documents

View document PDF

Legacy

Date: 02 Oct 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 14 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 26/07/06; full list of members

Documents

View document PDF

Legacy

Date: 18 Jul 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jun 2006

Action Date: 17 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-17

Documents

View document PDF

Legacy

Date: 05 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 26/07/05; full list of members

Documents

View document PDF

Legacy

Date: 05 Aug 2005

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 21 Apr 2005

Category: Capital

Type: 88(2)R

Description: Ad 12/04/05--------- £ si [email protected]=5551635 £ ic 49188/5600823

Documents

View document PDF

Legacy

Date: 21 Apr 2005

Category: Capital

Type: 123

Description: Nc inc already adjusted 12/04/05

Documents

View document PDF

Resolution

Date: 21 Apr 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Apr 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 10 Mar 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 04 Mar 2005

Category: Address

Type: 287

Description: Registered office changed on 04/03/05 from: weston centre bowater house 68 knightsbridge london SW1X 7LQ

Documents

View document PDF

Accounts with accounts type full

Date: 03 Mar 2005

Action Date: 18 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-18

Documents

View document PDF

Legacy

Date: 27 Jul 2004

Category: Annual-return

Type: 363a

Description: Return made up to 26/07/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 31 Mar 2004

Action Date: 13 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-13

Documents

View document PDF

Legacy

Date: 28 Jul 2003

Category: Annual-return

Type: 363a

Description: Return made up to 26/07/03; full list of members

Documents

View document PDF

Legacy

Date: 20 Jun 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 12 Jun 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 12 Jun 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 09 Apr 2003

Action Date: 14 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-14

Documents

View document PDF

Legacy

Date: 13 Jan 2003

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 29 Jul 2002

Category: Annual-return

Type: 363a

Description: Return made up to 26/07/02; full list of members

Documents

View document PDF

Legacy

Date: 29 Jul 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 27 Feb 2002

Action Date: 15 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-15

Documents

View document PDF

Legacy

Date: 30 Aug 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 29 Aug 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 26/07/01; full list of members

Documents

View document PDF

Legacy

Date: 03 Aug 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 02 Aug 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 Apr 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Mar 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 16 Mar 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 14 Feb 2001

Action Date: 16 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-16

Documents

View document PDF

Legacy

Date: 27 Dec 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Aug 2000

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 04 Aug 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Aug 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 31 Jul 2000

Category: Annual-return

Type: 363s

Description: Return made up to 26/07/00; full list of members

Documents

View document PDF

Legacy

Date: 31 Jul 2000

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 21 Jul 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Jul 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 Jun 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 17 Mar 2000

Action Date: 18 Sep 1999

Category: Accounts

Type: AA

Made up date: 1999-09-18

Documents

View document PDF

Legacy

Date: 27 Sep 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Sep 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Sep 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Sep 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Jul 1999

Category: Annual-return

Type: 363s

Description: Return made up to 26/07/99; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 Mar 1999

Action Date: 12 Sep 1998

Category: Accounts

Type: AA

Made up date: 1998-09-12

Documents

View document PDF

Legacy

Date: 29 Jul 1998

Category: Annual-return

Type: 363s

Description: Return made up to 26/07/98; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 11 Mar 1998

Action Date: 13 Sep 1997

Category: Accounts

Type: AA

Made up date: 1997-09-13

Documents

View document PDF

Legacy

Date: 23 Feb 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Feb 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Feb 1998

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 03 Oct 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Oct 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Jul 1997

Category: Annual-return

Type: 363s

Description: Return made up to 26/07/97; full list of members

Documents

View document PDF

Auditors resignation company

Date: 06 Apr 1997

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 25 Mar 1997

Action Date: 14 Sep 1996

Category: Accounts

Type: AA

Made up date: 1996-09-14

Documents

View document PDF

Resolution

Date: 26 Oct 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 26 Oct 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 26 Oct 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 18 Sep 1996

Category: Officers

Type: 288

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 18 Sep 1996

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 Sep 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Sep 1996

Category: Annual-return

Type: 363s

Description: Return made up to 26/07/96; change of members

Documents

View document PDF

Legacy

Date: 18 Sep 1996

Category: Annual-return

Type: 363(288)

Description: Secretary resigned;director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 28 Mar 1996

Action Date: 16 Sep 1995

Category: Accounts

Type: AA

Made up date: 1995-09-16

Documents

View document PDF

Legacy

Date: 15 Aug 1995

Category: Annual-return

Type: 363s

Description: Return made up to 26/07/95; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jul 1995

Action Date: 17 Sep 1994

Category: Accounts

Type: AA

Made up date: 1994-09-17

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 05 Aug 1994

Category: Annual-return

Type: 363s

Description: Return made up to 26/07/94; no change of members

Documents

View document PDF


Some Companies

ADAM PRENDERGAST LTD

BROWN MCLEOD LTD,SHEFFIELD,S10 2NH

Number:10913027
Status:ACTIVE
Category:Private Limited Company

CHINA DEVELOPMENT BANK LONDON REPRESENTATIVE OFFICE

NO 29 FUCHENGMENWAI DAJIE,BEIJING,

Number:FC032833
Status:ACTIVE
Category:Other company type

HORN LANE SUPER MARKET LTD

160 HORN LANE,LONDON,W3 6PH

Number:11920738
Status:ACTIVE
Category:Private Limited Company

LUDLOW PROPERTY RESTORERS LIMITED

WALNUT COTTAGE, BUNKERS HILL,WISBECH,PE13 4SQ

Number:04502424
Status:ACTIVE
Category:Private Limited Company

RADICAL RESOURCING LIMITED

2-4 PACKHORSE ROAD,GERRARDS CROSS,SL9 7QE

Number:08674848
Status:ACTIVE
Category:Private Limited Company

THE MARKET NURSERY LIMITED

WILDE CLOSE POWNALL ROAD,,E8 4JS

Number:03838869
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source