CHAMELEON MANUFACTURING COMPANY LIMITED
Status | LIQUIDATION |
Company No. | 02276554 |
Category | Private Limited Company |
Incorporated | 12 Jul 1988 |
Age | 35 years, 11 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
CHAMELEON MANUFACTURING COMPANY LIMITED is an liquidation private limited company with number 02276554. It was incorporated 35 years, 11 months, 5 days ago, on 12 July 1988. The company address is 5 & 6 Bancombe Court Bancombe Road, Somerton, Somerset.
Company Fillings
Liquidation court order miscellaneous
Date: 27 Aug 2010
Category: Insolvency
Sub Category: Court-order
Type: LIQ MISC OC
Description: Court order insolvency:miscellaneous:- deferral of diss
Documents
Liquidation voluntary defer dissolution
Date: 25 Aug 2010
Category: Insolvency
Sub Category: Voluntary
Type: COLIQ
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 26 May 2010
Action Date: 19 May 2010
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2010-05-19
Documents
Liquidation voluntary creditors return of final meeting
Date: 26 May 2010
Category: Insolvency
Sub Category: Voluntary
Type: 4.72
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 10 Dec 2009
Action Date: 01 Dec 2009
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2009-12-01
Documents
Liquidation voluntary statement of affairs with form attached
Date: 09 Dec 2008
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Liquidation voluntary appointment of liquidator
Date: 09 Dec 2008
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 09 Dec 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 21 Nov 2008
Category: Address
Type: 287
Description: Registered office changed on 21/11/2008 from 5 & 6 bancombe court bancombe road somerton somerset TA11 6SB
Documents
Legacy
Date: 17 Nov 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
Documents
Legacy
Date: 17 Nov 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Legacy
Date: 17 Nov 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2008
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 16 Oct 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / christine millar / 01/06/2008
Documents
Legacy
Date: 16 Oct 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / john millar / 01/06/2008
Documents
Legacy
Date: 05 Dec 2007
Category: Annual-return
Type: 363s
Description: Return made up to 13/11/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2007
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 09 Dec 2006
Category: Annual-return
Type: 363s
Description: Return made up to 13/11/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 2006
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Accounts with accounts type total exemption small
Date: 18 Apr 2006
Action Date: 31 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-31
Documents
Legacy
Date: 23 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 13/11/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Apr 2005
Action Date: 31 Jul 2004
Category: Accounts
Type: AA
Made up date: 2004-07-31
Documents
Legacy
Date: 23 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 13/11/04; full list of members
Documents
Legacy
Date: 06 Oct 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2004
Action Date: 31 Jul 2003
Category: Accounts
Type: AA
Made up date: 2003-07-31
Documents
Legacy
Date: 19 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 13/11/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Mar 2003
Action Date: 31 Jul 2002
Category: Accounts
Type: AA
Made up date: 2002-07-31
Documents
Legacy
Date: 20 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 13/11/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Feb 2002
Action Date: 31 Jul 2001
Category: Accounts
Type: AA
Made up date: 2001-07-31
Documents
Legacy
Date: 26 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 13/11/01; full list of members
Documents
Accounts with accounts type small
Date: 27 Nov 2000
Action Date: 31 Jul 2000
Category: Accounts
Type: AA
Made up date: 2000-07-31
Documents
Legacy
Date: 09 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 13/11/00; full list of members
Documents
Legacy
Date: 05 Aug 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 25 Jul 2000
Category: Address
Type: 287
Description: Registered office changed on 25/07/00 from: hlb kidsons southey house 33 wine street bristol BS1 2BQ
Documents
Accounts with accounts type small
Date: 23 Nov 1999
Action Date: 31 Jul 1999
Category: Accounts
Type: AA
Made up date: 1999-07-31
Documents
Legacy
Date: 22 Nov 1999
Category: Annual-return
Type: 363s
Description: Return made up to 13/11/99; full list of members
Documents
Legacy
Date: 18 Dec 1998
Category: Annual-return
Type: 363s
Description: Return made up to 13/11/98; full list of members
Documents
Accounts with accounts type small
Date: 18 Dec 1998
Action Date: 31 Jul 1998
Category: Accounts
Type: AA
Made up date: 1998-07-31
Documents
Legacy
Date: 17 Aug 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 Aug 1998
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 17 Aug 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Aug 1998
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 02 Dec 1997
Action Date: 31 Jul 1997
Category: Accounts
Type: AA
Made up date: 1997-07-31
Documents
Legacy
Date: 02 Dec 1997
Category: Annual-return
Type: 363s
Description: Return made up to 13/11/97; full list of members
Documents
Legacy
Date: 08 Sep 1997
Category: Address
Type: 287
Description: Registered office changed on 08/09/97 from: the offices of kidsons impey 10 apsley road clifton bristol. BS8 2SP
Documents
Accounts with accounts type full
Date: 25 Nov 1996
Action Date: 31 Jul 1996
Category: Accounts
Type: AA
Made up date: 1996-07-31
Documents
Legacy
Date: 22 Nov 1996
Category: Annual-return
Type: 363s
Description: Return made up to 13/11/96; full list of members
Documents
Accounts with accounts type full
Date: 30 May 1996
Action Date: 31 Jul 1995
Category: Accounts
Type: AA
Made up date: 1995-07-31
Documents
Legacy
Date: 01 Dec 1995
Category: Annual-return
Type: 363s
Description: Return made up to 13/11/95; no change of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts with accounts type small
Date: 14 Dec 1994
Action Date: 31 Jul 1994
Category: Accounts
Type: AA
Made up date: 1994-07-31
Documents
Legacy
Date: 14 Nov 1994
Category: Annual-return
Type: 363s
Description: Return made up to 13/11/94; full list of members
Documents
Legacy
Date: 25 Feb 1994
Category: Annual-return
Type: 363s
Description: Return made up to 13/11/93; no change of members
Documents
Accounts with accounts type small
Date: 20 Jan 1994
Action Date: 31 Jul 1993
Category: Accounts
Type: AA
Made up date: 1993-07-31
Documents
Accounts with accounts type full
Date: 18 Apr 1993
Action Date: 31 Jul 1992
Category: Accounts
Type: AA
Made up date: 1992-07-31
Documents
Legacy
Date: 11 Mar 1993
Category: Annual-return
Type: 363s
Description: Return made up to 13/11/92; no change of members
Documents
Accounts with accounts type full
Date: 14 May 1992
Action Date: 31 Jul 1991
Category: Accounts
Type: AA
Made up date: 1991-07-31
Documents
Accounts with accounts type full
Date: 18 Nov 1991
Action Date: 31 Dec 1990
Category: Accounts
Type: AA
Made up date: 1990-12-31
Documents
Legacy
Date: 18 Nov 1991
Category: Annual-return
Type: 363b
Description: Return made up to 13/11/91; full list of members
Documents
Legacy
Date: 27 Jun 1991
Category: Capital
Type: 88(2)R
Description: Ad 07/05/91--------- £ si 12000@1=12000 £ ic 20000/32000
Documents
Legacy
Date: 18 Jun 1991
Category: Accounts
Type: 225(1)
Description: Accounting reference date shortened from 31/12 to 31/07
Documents
Legacy
Date: 25 Mar 1991
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/90; no change of members
Documents
Legacy
Date: 18 Jan 1991
Category: Address
Type: 287
Description: Registered office changed on 18/01/91 from: 68 whiteladies rd bristol B58 2QA
Documents
Accounts with accounts type full
Date: 08 Aug 1990
Action Date: 31 Dec 1989
Category: Accounts
Type: AA
Made up date: 1989-12-31
Documents
Legacy
Date: 08 Aug 1990
Category: Accounts
Type: 225(1)
Description: Accounting reference date shortened from 31/03 to 31/12
Documents
Legacy
Date: 28 Nov 1989
Category: Annual-return
Type: 363
Description: Return made up to 17/11/89; full list of members
Documents
Legacy
Date: 24 Apr 1989
Category: Capital
Type: PUC 2
Description: Wd 10/04/89 ad 02/04/89--------- £ si 19998@1=19998 £ ic 2/20000
Documents
Legacy
Date: 19 Apr 1989
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 21 Jul 1988
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Some Companies
SISTERS WOOD 6 FULNECK CLOSE,HUDDERSFIELD,HD2 2LJ
Number: | 09125709 |
Status: | ACTIVE |
Category: | Private Limited Company |
85 GOODRICH ROAD MANAGEMENT COMPANY LIMITED
85 GOODRICH ROAD,LONDON,SE22 0EP
Number: | 02527127 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 ELMTREE COTTAGES,KNOCKHOLT,TN14 7JB
Number: | 07157713 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 SOUTHVILLE PLACE,BRISTOL,BS3 1AW
Number: | 08789925 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 PRADO PATH,TWICKENHAM,TW1 4BB
Number: | 10775939 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 YORK PLACE,LEEDS,LS1 2EY
Number: | 03803850 |
Status: | LIQUIDATION |
Category: | Private Limited Company |