CHANTON SURVEY AND LASER LTD
Status | DISSOLVED |
Company No. | 02652545 |
Category | Private Limited Company |
Incorporated | 09 Oct 1991 |
Age | 32 years, 7 months, 23 days |
Jurisdiction | England Wales |
Dissolution | 24 Aug 2021 |
Years | 2 years, 9 months, 8 days |
SUMMARY
CHANTON SURVEY AND LASER LTD is an dissolved private limited company with number 02652545. It was incorporated 32 years, 7 months, 23 days ago, on 09 October 1991 and it was dissolved 2 years, 9 months, 8 days ago, on 24 August 2021. The company address is Lynton House 7-12 Tavistock Square, London, WC1H 9LT.
Company Fillings
Liquidation compulsory return final meeting
Date: 24 May 2021
Category: Insolvency
Sub Category: Compulsory
Type: WU15
Documents
Liquidation compulsory winding up progress report
Date: 07 Apr 2021
Category: Insolvency
Sub Category: Compulsory
Type: WU07
Documents
Liquidation compulsory winding up progress report
Date: 09 Apr 2020
Category: Insolvency
Sub Category: Compulsory
Type: WU07
Documents
Liquidation compulsory winding up progress report
Date: 25 Apr 2019
Category: Insolvency
Sub Category: Compulsory
Type: WU07
Documents
Liquidation compulsory winding up progress report
Date: 18 Apr 2018
Category: Insolvency
Sub Category: Compulsory
Type: WU07
Documents
Liquidation miscellaneous
Date: 21 Mar 2017
Category: Insolvency
Type: LIQ MISC
Description: INSOLVENCY:Progress report ends 09/02/2017
Documents
Liquidation miscellaneous
Date: 29 Mar 2016
Category: Insolvency
Type: LIQ MISC
Description: INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 09/02/2016
Documents
Change registered office address company with date old address new address
Date: 24 Feb 2016
Action Date: 24 Feb 2016
Category: Address
Type: AD01
Old address: 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ
Change date: 2016-02-24
New address: Lynton House 7-12 Tavistock Square London WC1H 9LT
Documents
Liquidation miscellaneous
Date: 17 Mar 2015
Category: Insolvency
Type: LIQ MISC
Description: INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 09/02/2015
Documents
Liquidation miscellaneous
Date: 07 Apr 2014
Category: Insolvency
Type: LIQ MISC
Description: Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 09/02/2014
Documents
Liquidation miscellaneous
Date: 12 Apr 2013
Category: Insolvency
Type: LIQ MISC
Description: Insolvency:re progress report 10/02/2012-09/02/2013
Documents
Termination secretary company with name termination date
Date: 15 May 2012
Action Date: 10 May 2012
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2012-05-10
Officer name: Waterlow Registrars Limited
Documents
Change registered office address company with date old address
Date: 16 Mar 2012
Action Date: 16 Mar 2012
Category: Address
Type: AD01
Old address: Chanton House 498 Sunleigh Road Alperton Middx HA0 4PT United Kingdom
Change date: 2012-03-16
Documents
Liquidation compulsory appointment liquidator
Date: 15 Mar 2012
Category: Insolvency
Sub Category: Compulsory
Type: 4.31
Documents
Liquidation compulsory winding up order
Date: 06 Jan 2012
Category: Insolvency
Type: COCOMP
Documents
Liquidation compulsory winding up order
Date: 06 Jan 2012
Category: Insolvency
Type: COCOMP
Documents
Annual return company with made up date full list shareholders
Date: 26 Sep 2011
Action Date: 06 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-06
Documents
Annual return company with made up date full list shareholders
Date: 25 Nov 2010
Action Date: 06 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-06
Documents
Change registered office address company with date old address
Date: 25 Nov 2010
Action Date: 25 Nov 2010
Category: Address
Type: AD01
Old address: Chanton House Sunleigh Road Alperton Middlesex HA0 4PT
Change date: 2010-11-25
Documents
Change corporate secretary company with change date
Date: 25 Nov 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2009-10-01
Officer name: Waterlow Registrars Limited
Documents
Legacy
Date: 07 Sep 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 31 Jul 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Accounts with accounts type total exemption small
Date: 15 Jul 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Legacy
Date: 30 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/09/09; full list of members
Documents
Accounts with accounts type dormant
Date: 11 May 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 16 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/09/08; full list of members
Documents
Certificate change of name company
Date: 15 Oct 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed chanton (holdings) LIMITED\certificate issued on 15/10/08
Documents
Accounts with accounts type dormant
Date: 01 Aug 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Resolution
Date: 02 Oct 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 02 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 01 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 06/09/07; full list of members
Documents
Accounts with accounts type dormant
Date: 07 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 18 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 09/10/06; full list of members
Documents
Legacy
Date: 20 Jun 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Jun 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption full
Date: 03 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 01 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 09/10/05; full list of members
Documents
Legacy
Date: 08 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 09/10/04; full list of members
Documents
Accounts with accounts type dormant
Date: 13 Sep 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Accounts with accounts type dormant
Date: 18 Nov 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 23 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 09/10/03; full list of members
Documents
Legacy
Date: 23 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 09/10/02; full list of members
Documents
Legacy
Date: 23 Jan 2003
Category: Address
Type: 287
Description: Registered office changed on 23/01/03 from: 68A pinner green pinner middlesex HA5 2AB
Documents
Accounts with accounts type dormant
Date: 04 Nov 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 09 Aug 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 Jan 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Jan 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Jan 2002
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 08 Jan 2002
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 08 Jan 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Resolution
Date: 18 Oct 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 17 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 09/10/01; full list of members
Documents
Accounts with accounts type dormant
Date: 05 Oct 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 13 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 09/10/00; full list of members
Documents
Resolution
Date: 19 Jul 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 19 Jul 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 12 Oct 1999
Category: Annual-return
Type: 363s
Description: Return made up to 09/10/99; full list of members
Documents
Accounts with accounts type dormant
Date: 07 Jul 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 06 Nov 1998
Category: Annual-return
Type: 363s
Description: Return made up to 09/10/98; full list of members
Documents
Accounts with accounts type dormant
Date: 07 Sep 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Resolution
Date: 07 Sep 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 26 Oct 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Oct 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Oct 1997
Category: Annual-return
Type: 363s
Description: Return made up to 09/10/97; full list of members
Documents
Accounts with accounts type dormant
Date: 30 Jul 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Resolution
Date: 30 Jul 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 24 Dec 1996
Category: Annual-return
Type: 363s
Description: Return made up to 09/10/96; no change of members
Documents
Legacy
Date: 24 Dec 1996
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 31 Oct 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 21 Oct 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 27 Dec 1995
Category: Annual-return
Type: 363s
Description: Return made up to 09/10/95; full list of members
Documents
Legacy
Date: 27 Oct 1995
Category: Accounts
Type: 225(1)
Description: Accounting reference date shortened from 31/03 to 31/12
Documents
Accounts with accounts type dormant
Date: 26 Oct 1995
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Resolution
Date: 18 Oct 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 09 Jun 1995
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed duoteam LIMITED\certificate issued on 12/06/95
Documents
Accounts with accounts type dormant
Date: 01 Feb 1995
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Resolution
Date: 01 Feb 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 28 Nov 1994
Category: Annual-return
Type: 363s
Description: Return made up to 09/10/94; no change of members
Documents
Accounts with accounts type dormant
Date: 14 Oct 1993
Action Date: 31 Mar 1993
Category: Accounts
Type: AA
Made up date: 1993-03-31
Documents
Resolution
Date: 14 Oct 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 11 Oct 1993
Category: Annual-return
Type: 363s
Description: Return made up to 09/10/93; no change of members
Documents
Legacy
Date: 24 Jan 1993
Category: Annual-return
Type: 363s
Description: Return made up to 09/10/92; full list of members
Documents
Legacy
Date: 20 Dec 1991
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/03
Documents
Resolution
Date: 05 Nov 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 05 Nov 1991
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Legacy
Date: 15 Oct 1991
Category: Address
Type: 287
Description: Registered office changed on 15/10/91 from: c/o mbc information services classic house 174-180 old street london EC1V 9BP
Documents
Some Companies
ANTHONY REYNOLDS LUXURY INTERIORS LIMITED
8 STOCKS LANE,MACCLESFIELD,SK10 5XR
Number: | 05226771 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
GREAT HOUSE,KINGTON,HR5 3QF
Number: | 09815618 |
Status: | ACTIVE |
Category: | Private Limited Company |
MELLINGRAY TREGRAY FARM,CAMELFORD,PL32 9YP
Number: | 08670974 |
Status: | ACTIVE |
Category: | Private Limited Company |
46 MAIN STREET,WEST KILBRIDE,KA23 9AW
Number: | SC473457 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIVE WAYS,POTTERS BAR,EN6 1HS
Number: | 08784308 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 SHATTERSTONE,NORTHAMPTON,NN4 0TW
Number: | 10983981 |
Status: | ACTIVE |
Category: | Private Limited Company |