CHEVLER PACKAGING LTD
Status | DISSOLVED |
Company No. | 00481295 |
Category | Private Limited Company |
Incorporated | 21 Apr 1950 |
Age | 74 years, 6 days |
Jurisdiction | England Wales |
Dissolution | 16 May 2023 |
Years | 11 months, 11 days |
SUMMARY
CHEVLER PACKAGING LTD is an dissolved private limited company with number 00481295. It was incorporated 74 years, 6 days ago, on 21 April 1950 and it was dissolved 11 months, 11 days ago, on 16 May 2023. The company address is 5 Callaghan Square, Cardiff, CF10 5BT.
Company Fillings
Termination director company with name termination date
Date: 24 Oct 2017
Action Date: 01 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stuart Whelan
Termination date: 2017-10-01
Documents
Termination director company with name termination date
Date: 24 Oct 2017
Action Date: 01 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Vivian Anthony
Termination date: 2017-10-01
Documents
Restoration order of court
Date: 19 Mar 2015
Category: Restoration
Type: AC92
Documents
Liquidation voluntary creditors return of final meeting
Date: 06 May 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.72
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 12 Aug 2013
Action Date: 08 Jun 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2013-06-08
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 15 Aug 2012
Action Date: 08 Jun 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2012-06-08
Documents
Liquidation in administration progress report with brought down date
Date: 22 Jun 2011
Action Date: 07 Jun 2011
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2011-06-07
Documents
Liquidation in administration move to creditors voluntary liquidation
Date: 09 Jun 2011
Category: Insolvency
Sub Category: Administration
Type: 2.34B
Documents
Liquidation in administration progress report with brought down date
Date: 12 Jan 2011
Action Date: 07 Dec 2010
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2010-12-07
Documents
Liquidation administration notice deemed approval of proposals
Date: 24 Aug 2010
Category: Insolvency
Sub Category: Administration
Type: F2.18
Documents
Liquidation in administration proposals
Date: 10 Aug 2010
Category: Insolvency
Sub Category: Administration
Type: 2.17B
Documents
Liquidation in administration statement of affairs with form attached
Date: 22 Jul 2010
Category: Insolvency
Sub Category: Administration
Type: 2.16B
Form attached: 2.14B
Documents
Change registered office address company with date old address
Date: 15 Jun 2010
Action Date: 15 Jun 2010
Category: Address
Type: AD01
Old address: Deloitte Llp Fitzalan Court Newport Road Cardiff CF24 0TS
Change date: 2010-06-15
Documents
Liquidation in administration appointment of administrator
Date: 15 Jun 2010
Category: Insolvency
Sub Category: Administration
Type: 2.12B
Documents
Liquidation in administration appointment of administrator
Date: 14 Jun 2010
Category: Insolvency
Sub Category: Administration
Type: 2.12B
Documents
Liquidation in administration extension of period
Date: 03 Feb 2010
Category: Insolvency
Sub Category: Administration
Type: 2.31B
Documents
Liquidation in administration progress report with brought down date
Date: 10 Sep 2009
Action Date: 09 Aug 2009
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2009-08-09
Documents
Liquidation in administration result creditors meeting
Date: 24 Apr 2009
Category: Insolvency
Sub Category: Administration
Type: 2.23B
Documents
Liquidation in administration proposals
Date: 09 Apr 2009
Category: Insolvency
Sub Category: Administration
Type: 2.17B
Documents
Liquidation in administration statement of affairs with form attached
Date: 09 Apr 2009
Category: Insolvency
Sub Category: Administration
Type: 2.16B
Form attached: 2.14B
Documents
Liquidation in administration appointment of administrator
Date: 19 Feb 2009
Category: Insolvency
Sub Category: Administration
Type: 2.12B
Documents
Liquidation in administration appointment of administrator
Date: 19 Feb 2009
Category: Insolvency
Sub Category: Administration
Type: 2.12B
Documents
Legacy
Date: 16 Feb 2009
Category: Address
Type: 287
Description: Registered office changed on 16/02/2009 from unit 3 tir y berth industrial estate hengoed mid glamorgan CF8 8AU
Documents
Legacy
Date: 03 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/02/08; full list of members
Documents
Legacy
Date: 11 Jan 2008
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 07 Jan 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 21 Nov 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 05 Jul 2007
Category: Address
Type: 287
Description: Registered office changed on 05/07/07 from: longwick road, princes risborough, bucks HP27 9RT
Documents
Legacy
Date: 08 Jun 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 02 Jun 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 02 Jun 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 02 Jun 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 02 Jun 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with made up date
Date: 09 May 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 31 Mar 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 31 Mar 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 31 Mar 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 10 Mar 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 22 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 01/02/07; full list of members
Documents
Legacy
Date: 01 Dec 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 09 Oct 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with made up date
Date: 05 Sep 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 15 Mar 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 07 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 01/02/06; full list of members
Documents
Accounts with made up date
Date: 05 May 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 21 Mar 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 01/02/05; full list of members
Documents
Legacy
Date: 21 Dec 2004
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 21 Dec 2004
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 21 Dec 2004
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 21 Dec 2004
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 13 Nov 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 13 Nov 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 13 Nov 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with made up date
Date: 02 Aug 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Resolution
Date: 14 Jul 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 18 Mar 2004
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 30/06/03
Documents
Legacy
Date: 28 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 01/02/04; full list of members
Documents
Legacy
Date: 28 Feb 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Feb 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Feb 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Jan 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Certificate change of name company
Date: 24 Jun 2003
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed cheverton & laidler LIMITED\certificate issued on 24/06/03
Documents
Legacy
Date: 06 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 01/02/03; full list of members
Documents
Legacy
Date: 06 Mar 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with made up date
Date: 29 Jan 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 11 Dec 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 13 Nov 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 03 Sep 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with made up date
Date: 28 Feb 2002
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 28 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 01/02/02; full list of members
Documents
Accounts with made up date
Date: 05 Mar 2001
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 05 Mar 2001
Category: Annual-return
Type: 363s
Description: Return made up to 01/02/01; full list of members
Documents
Legacy
Date: 02 Mar 2000
Category: Annual-return
Type: 363s
Description: Return made up to 01/02/00; full list of members
Documents
Accounts with made up date
Date: 23 Dec 1999
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Legacy
Date: 23 Aug 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Aug 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Aug 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Jun 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with made up date
Date: 03 Mar 1999
Action Date: 30 Jun 1998
Category: Accounts
Type: AA
Made up date: 1998-06-30
Documents
Legacy
Date: 03 Mar 1999
Category: Annual-return
Type: 363s
Description: Return made up to 01/02/99; full list of members
Documents
Legacy
Date: 10 Aug 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Aug 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with made up date
Date: 03 Mar 1998
Action Date: 30 Jun 1997
Category: Accounts
Type: AA
Made up date: 1997-06-30
Documents
Legacy
Date: 03 Mar 1998
Category: Annual-return
Type: 363s
Description: Return made up to 01/02/98; full list of members
Documents
Legacy
Date: 25 Apr 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Apr 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 16 Apr 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 16 Apr 1997
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 16 Apr 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Apr 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Apr 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with made up date
Date: 15 Apr 1997
Action Date: 30 Jun 1996
Category: Accounts
Type: AA
Made up date: 1996-06-30
Documents
Legacy
Date: 11 Apr 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 Apr 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 26 Feb 1997
Category: Annual-return
Type: 363s
Description: Return made up to 01/02/97; full list of members
Documents
Some Companies
FLAT 3 DAVID HARMER HOUSE,PORTSMOUTH,PO1 1AN
Number: | 08926777 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD SURGERY EXCELSIOR STREET,EBBW VALE,NP23 6TT
Number: | 06836099 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11712867 |
Status: | ACTIVE |
Category: | Private Limited Company |
69B CANNOCK ROAD,WOLVERHAMPTON,WV10 0AG
Number: | 11848733 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 PARK LANE,WARE,SG11 1RL
Number: | 04399574 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 WOODLANDS CLOSE,LEEDS,LS25 5NZ
Number: | 08624667 |
Status: | ACTIVE |
Category: | Private Limited Company |