CHILTERN IMAGING LIMITED

The Hollies 3 Holywell Road The Hollies 3 Holywell Road, Dunstable, LU6 2PA, England
StatusDISSOLVED
Company No.02924637
CategoryPrivate Limited Company
Incorporated03 May 1994
Age30 years, 27 days
JurisdictionEngland Wales
Dissolution15 Feb 2022
Years2 years, 3 months, 15 days

SUMMARY

CHILTERN IMAGING LIMITED is an dissolved private limited company with number 02924637. It was incorporated 30 years, 27 days ago, on 03 May 1994 and it was dissolved 2 years, 3 months, 15 days ago, on 15 February 2022. The company address is The Hollies 3 Holywell Road The Hollies 3 Holywell Road, Dunstable, LU6 2PA, England.



Company Fillings

Gazette dissolved voluntary

Date: 15 Feb 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 30 Nov 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 22 Nov 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Mar 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Mar 2021

Action Date: 03 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-03

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Mar 2021

Action Date: 30 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-12-30

Officer name: Incorporated Company Secretaries Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Mar 2021

Action Date: 03 Mar 2021

Category: Address

Type: AD01

New address: The Hollies 3 Holywell Road Studham Dunstable LU6 2PA

Change date: 2021-03-03

Old address: Hollies 3 Holywell Road Studham Dunstable Bedfordshire LU6 2PA

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Feb 2021

Action Date: 16 Feb 2021

Category: Address

Type: AD01

New address: Hollies 3 Holywell Road Studham Dunstable Bedfordshire LU6 2PA

Change date: 2021-02-16

Old address: Coronation House 2 Queen Street Lymington SO41 9NH

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Mar 2020

Action Date: 14 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2019

Action Date: 14 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2018

Action Date: 09 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2017

Action Date: 10 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-10

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2017

Action Date: 03 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Change corporate secretary company with change date

Date: 18 Aug 2016

Action Date: 25 Jul 2016

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2016-07-25

Officer name: Incorporated Company Secretaries Limited

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 12 Aug 2016

Action Date: 25 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Incorporated Company Secretaries Limited

Appointment date: 2016-07-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Aug 2016

Action Date: 12 Aug 2016

Category: Address

Type: AD01

Change date: 2016-08-12

New address: Coronation House 2 Queen Street Lymington SO41 9NH

Old address: Headmaster's Halls the Square Pennington Lymington Hampshire SO41 8GN

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2016

Action Date: 03 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Feb 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2015

Action Date: 03 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Jun 2014

Action Date: 20 Jun 2014

Category: Address

Type: AD01

Change date: 2014-06-20

Old address: Suite 210 Palamos House 66-67 High Street Lymington Hampshire SO41 9AL

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 May 2014

Action Date: 03 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 May 2013

Action Date: 03 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2012

Action Date: 03 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2011

Action Date: 03 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 May 2010

Action Date: 03 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-03

Documents

View document PDF

Change person director company with change date

Date: 04 May 2010

Action Date: 03 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-03

Officer name: Catherine Anne Spencer

Documents

View document PDF

Change person director company with change date

Date: 04 May 2010

Action Date: 03 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-03

Officer name: John David Spencer

Documents

View document PDF

Accounts amended with made up date

Date: 14 Jul 2009

Action Date: 30 Apr 2009

Category: Accounts

Type: AAMD

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 12 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/05/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 May 2009

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Feb 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 29 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 03/05/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Feb 2008

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 02 Jun 2007

Category: Annual-return

Type: 363s

Description: Return made up to 03/05/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jun 2007

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 12 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 03/05/06; full list of members

Documents

View document PDF

Legacy

Date: 09 Aug 2005

Category: Address

Type: 287

Description: Registered office changed on 09/08/05 from: office h ver house london road markyate st. Albans hertfordshire AL3 8JP

Documents

View document PDF

Legacy

Date: 14 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 03/05/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jun 2005

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jan 2005

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 17 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 03/05/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jan 2004

Action Date: 30 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-30

Documents

View document PDF

Legacy

Date: 23 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 03/05/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Mar 2003

Action Date: 30 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-30

Documents

View document PDF

Legacy

Date: 14 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 03/05/02; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jan 2002

Action Date: 30 Apr 2001

Category: Accounts

Type: AA

Made up date: 2001-04-30

Documents

View document PDF

Legacy

Date: 24 Sep 2001

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 24 Sep 2001

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 01 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 03/05/01; full list of members

Documents

View document PDF

Legacy

Date: 01 Jun 2001

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 01 Jun 2001

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jul 2000

Action Date: 30 Apr 2000

Category: Accounts

Type: AA

Made up date: 2000-04-30

Documents

View document PDF

Legacy

Date: 17 May 2000

Category: Annual-return

Type: 363s

Description: Return made up to 03/05/00; full list of members

Documents

View document PDF

Legacy

Date: 06 Apr 2000

Category: Address

Type: 287

Description: Registered office changed on 06/04/00 from: lashmars ver house london road st albans hertfordshire

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Feb 2000

Action Date: 30 Apr 1999

Category: Accounts

Type: AA

Made up date: 1999-04-30

Documents

View document PDF

Legacy

Date: 17 Jun 1999

Category: Annual-return

Type: 363s

Description: Return made up to 03/05/99; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jan 1999

Action Date: 30 Apr 1998

Category: Accounts

Type: AA

Made up date: 1998-04-30

Documents

View document PDF

Legacy

Date: 21 May 1998

Category: Annual-return

Type: 363s

Description: Return made up to 03/05/98; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Feb 1998

Action Date: 30 Apr 1997

Category: Accounts

Type: AA

Made up date: 1997-04-30

Documents

View document PDF

Legacy

Date: 27 Feb 1998

Category: Address

Type: 287

Description: Registered office changed on 27/02/98 from: baroona swannells wood studham bedfordshire LU6 2QB

Documents

View document PDF

Legacy

Date: 01 Oct 1997

Category: Annual-return

Type: 363s

Description: Return made up to 03/05/97; no change of members

Documents

View document PDF

Legacy

Date: 15 Jul 1996

Category: Annual-return

Type: 363s

Description: Return made up to 03/05/96; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jul 1996

Action Date: 30 Apr 1996

Category: Accounts

Type: AA

Made up date: 1996-04-30

Documents

View document PDF

Legacy

Date: 08 Aug 1995

Category: Annual-return

Type: 363s

Description: Return made up to 03/05/95; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Aug 1995

Action Date: 30 Apr 1995

Category: Accounts

Type: AA

Made up date: 1995-04-30

Documents

View document PDF

Resolution

Date: 08 Jan 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 08 Jan 1995

Category: Accounts

Type: 224

Description: Accounting reference date notified as 30/04

Documents

View document PDF

Legacy

Date: 04 Nov 1994

Category: Address

Type: 287

Description: Registered office changed on 04/11/94 from: 2 stanley road london N2 0NB

Documents

View document PDF

Legacy

Date: 18 May 1994

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 18 May 1994

Category: Address

Type: 287

Description: Registered office changed on 18/05/94 from: corporate house 419/21 high road harrow,middlesex HA3 6EL.

Documents

View document PDF

Incorporation company

Date: 03 May 1994

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

1 HALLAM ROAD MANAGEMENT COMPANY LIMITED

1 HALLAM ROAD,NORTH SOMERSET,BS21 7SE

Number:08971581
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CATHERINGTON TRANSPORT LTD

27 ELLIS STREET,WIGAN,WN1 3PL

Number:08943943
Status:ACTIVE
Category:Private Limited Company

GULF STREAM LP

OFFICE 7 CENTRUM OFFICES,GLASGOW,G1 3DX

Number:SL031558
Status:ACTIVE
Category:Limited Partnership

INTEK CEILINGS LIMITED

62 SCOTBY ROAD,CARLISLE,CA4 8BD

Number:06473500
Status:ACTIVE
Category:Private Limited Company

PORTAVIUS LIMITED

SWATTON BARN,SWINDON,SN4 0EU

Number:09983164
Status:ACTIVE
Category:Private Limited Company

REPROGRAMME LTD

THE PARK HOUSE,TONBRIDGE,TN12 7LG

Number:11651340
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