CHEMRING EUROPE LIMITED

Roke Manor Roke Manor, Romsey, SO51 0ZN, Hampshire
StatusDISSOLVED
Company No.00746603
CategoryPrivate Limited Company
Incorporated11 Jan 1963
Age61 years, 4 months, 5 days
JurisdictionEngland Wales
Dissolution30 May 2023
Years11 months, 17 days

SUMMARY

CHEMRING EUROPE LIMITED is an dissolved private limited company with number 00746603. It was incorporated 61 years, 4 months, 5 days ago, on 11 January 1963 and it was dissolved 11 months, 17 days ago, on 30 May 2023. The company address is Roke Manor Roke Manor, Romsey, SO51 0ZN, Hampshire.



Company Fillings

Gazette dissolved voluntary

Date: 30 May 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 14 Mar 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 01 Mar 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 10 Feb 2023

Action Date: 01 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-01

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 03 Feb 2023

Action Date: 03 Feb 2023

Category: Capital

Type: SH19

Date: 2023-02-03

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 03 Feb 2023

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 03 Feb 2023

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 06/01/23

Documents

View document PDF

Resolution

Date: 03 Feb 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 04 Jan 2023

Action Date: 14 Nov 2022

Category: Capital

Type: SH01

Date: 2022-11-14

Capital : 24,156,245 GBP

Documents

View document PDF

Memorandum articles

Date: 07 Oct 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 07 Oct 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 26 Sep 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 May 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2022

Action Date: 01 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Mar 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2021

Action Date: 01 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Feb 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2020

Action Date: 01 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2019

Action Date: 01 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jul 2018

Action Date: 30 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael James Flowers

Termination date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Feb 2018

Action Date: 01 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-01

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Sep 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 7

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Sep 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 8

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Feb 2017

Action Date: 01 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jan 2017

Action Date: 19 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-19

Officer name: Mr Andrew Gregory Lewis

Documents

View document PDF

Change person director company with change date

Date: 03 Jan 2017

Action Date: 03 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sarah Louise Ellard

Change date: 2017-01-03

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2016

Action Date: 30 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-30

Officer name: Steven John Bowers

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2016

Action Date: 01 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-01

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jun 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Change person director company with change date

Date: 26 Mar 2015

Action Date: 13 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael James Flowers

Change date: 2015-03-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2015

Action Date: 01 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-01

Documents

View document PDF

Change person secretary company with change date

Date: 10 Dec 2014

Action Date: 09 Dec 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Sarah Louise Ellard

Change date: 2014-12-09

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2014

Action Date: 09 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-12-09

Officer name: Sarah Louise Ellard

Documents

View document PDF

Accounts with accounts type full

Date: 08 Aug 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jul 2014

Action Date: 24 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sarah Louise Ellard

Appointment date: 2014-07-24

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jul 2014

Action Date: 24 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael James Flowers

Appointment date: 2014-07-24

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jul 2014

Action Date: 24 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-07-24

Officer name: Mark Harry Papworth

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Jul 2014

Action Date: 03 Jul 2014

Category: Address

Type: AD01

Old address: Roke Manor Old Salisbury Lane Romsey Hampshire SO51 0LZ United Kingdom

Change date: 2014-07-03

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Jun 2014

Action Date: 30 Jun 2014

Category: Address

Type: AD01

Change date: 2014-06-30

Old address: Chemring House 1500 Parkway Whiteley Fareham Hampshire PO15 7AF

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2014

Action Date: 01 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-01

Documents

View document PDF

Accounts with accounts type full

Date: 05 Aug 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Termination director company with name

Date: 04 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Avery

Documents

View document PDF

Termination director company with name

Date: 04 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Helme

Documents

View document PDF

Appoint person director company with name

Date: 05 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Steven John Bowers

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Feb 2013

Action Date: 01 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-01

Documents

View document PDF

Capital allotment shares

Date: 22 Feb 2013

Action Date: 22 Oct 2012

Category: Capital

Type: SH01

Capital : 23,206,245 GBP

Date: 2012-10-22

Documents

View document PDF

Statement of companys objects

Date: 04 Jan 2013

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 04 Jan 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 07 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Harry Papworth

Documents

View document PDF

Termination director company with name

Date: 29 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Price

Documents

View document PDF

Termination director company with name

Date: 27 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Hellyar

Documents

View document PDF

Appoint person director company with name

Date: 27 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Leonard Avery

Documents

View document PDF

Termination director company with name

Date: 02 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Rayner

Documents

View document PDF

Accounts with accounts type full

Date: 02 Aug 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Appoint person director company with name

Date: 09 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stuart Thomas Hellyar

Documents

View document PDF

Termination director company with name

Date: 01 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ben James

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2012

Action Date: 01 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-01

Documents

View document PDF

Appoint person director company with name

Date: 15 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ben Luke James

Documents

View document PDF

Termination director company with name

Date: 04 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kenneth Asher

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2011

Action Date: 31 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Kenneth Robert Asher

Change date: 2011-10-31

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jul 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Change person director company with change date

Date: 09 Jun 2011

Action Date: 17 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-03-17

Officer name: Michael John Helme

Documents

View document PDF

Change person secretary company with change date

Date: 14 Mar 2011

Action Date: 01 Mar 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-03-01

Officer name: Sarah Louise Ellard

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2011

Action Date: 01 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-01

Documents

View document PDF

Legacy

Date: 19 Jan 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9

Documents

View document PDF

Legacy

Date: 19 Jan 2011

Category: Mortgage

Type: MG04

Description: Declaration that part of the property/undertaking: released/ceased /whole /charge no 8

Documents

View document PDF

Legacy

Date: 19 Jan 2011

Category: Mortgage

Type: MG04

Description: Declaration that part of the property/undertaking: released/ceased /whole /charge no 7

Documents

View document PDF

Legacy

Date: 19 Jan 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6

Documents

View document PDF

Legacy

Date: 13 Oct 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 9

Documents

View document PDF

Memorandum articles

Date: 11 Oct 2010

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 11 Oct 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 30 Sep 2010

Action Date: 30 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-30

Officer name: Michael John Helme

Documents

View document PDF

Change person director company with change date

Date: 06 Jul 2010

Action Date: 06 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-06

Officer name: Paul Adrian Rayner

Documents

View document PDF

Accounts with accounts type full

Date: 18 May 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2010

Action Date: 01 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-01

Documents

View document PDF

Capital allotment shares

Date: 12 Mar 2010

Action Date: 30 Oct 2009

Category: Capital

Type: SH01

Date: 2009-10-30

Capital : 15,000,100 GBP

Documents

View document PDF

Resolution

Date: 12 Mar 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Mar 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Mar 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 12 Mar 2010

Category: Capital

Type: SH08

Documents

View document PDF

Legacy

Date: 30 Nov 2009

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 8

Documents

View document PDF

Change person director company with change date

Date: 27 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr David John Price

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type full

Date: 01 Sep 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 04 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/02/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Aug 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 11 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/02/08; full list of members

Documents

View document PDF

Legacy

Date: 24 Jan 2008

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 20 Nov 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 19 Sep 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 31 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 May 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Memorandum articles

Date: 15 May 2007

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 03 May 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed parkway no 4 LIMITED\certificate issued on 03/05/07

Documents

View document PDF

Memorandum articles

Date: 25 Apr 2007

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 18 Apr 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed mcmurdo LIMITED\certificate issued on 18/04/07

Documents

View document PDF


Some Companies

CHICINOS KNUTSFORD LIMITED

13 PRINCES STREET,KNUTSFORD,WA16 6BY

Number:10958075
Status:ACTIVE
Category:Private Limited Company

COLCO LIMITED

VALLEY BARNS GOLDEN LANE,CLACTON-ON-SEA,CO16 0LE

Number:03200534
Status:ACTIVE
Category:Private Limited Company

ELLAY COSMETICS LIMITED

46 FOURTH AVENUE,LIVERPOOL,L9 9DS

Number:11706669
Status:ACTIVE
Category:Private Limited Company

KEY CARS (BEDFORD) LTD

68B MIDLAND ROAD,BEDFORD,MK40 1QB

Number:07793530
Status:ACTIVE
Category:Private Limited Company

METSEC LATTICE BEAMS LIMITED

C/O BEGBIES TRAYNOR (CENTRAL) LLP TEMPLE POINT,BIRMINGHAM,B2 5LG

Number:07959668
Status:IN ADMINISTRATION
Category:Private Limited Company

TECHWUMAN LIMITED

CLARKE NICKLIN HOUSE BROOKS DRIVE,CHEADLE,SK8 3TD

Number:11865192
Status:ACTIVE
Category:Private Limited Company

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