CHICKENS 'R' US LIMITED
Status | DISSOLVED |
Company No. | 03113537 |
Category | Private Limited Company |
Incorporated | 13 Oct 1995 |
Age | 28 years, 6 months, 27 days |
Jurisdiction | England Wales |
Dissolution | 08 Sep 2023 |
Years | 8 months, 1 day |
SUMMARY
CHICKENS 'R' US LIMITED is an dissolved private limited company with number 03113537. It was incorporated 28 years, 6 months, 27 days ago, on 13 October 1995 and it was dissolved 8 months, 1 day ago, on 08 September 2023. The company address is Anglian House 6 Central Avenue Anglian House 6 Central Avenue, Norwich, NR7 0HR.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 08 Jun 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 01 Feb 2023
Action Date: 06 Dec 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-12-06
Documents
Change registered office address company with date old address new address
Date: 16 Dec 2021
Action Date: 16 Dec 2021
Category: Address
Type: AD01
Change date: 2021-12-16
New address: Anglian House 6 Central Avenue St Andrews Business Park Norwich NR7 0HR
Old address: Velocity V1 Brooklands Drive Weybridge KT13 0SL England
Documents
Liquidation voluntary appointment of liquidator
Date: 16 Dec 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary declaration of solvency
Date: 16 Dec 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Resolution
Date: 16 Dec 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 14 Oct 2021
Action Date: 13 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-13
Documents
Resolution
Date: 14 May 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 19 Dec 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 13 Oct 2020
Action Date: 13 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-13
Documents
Appoint person director company with name date
Date: 20 May 2020
Action Date: 15 May 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-05-15
Officer name: Haydn Alexander Mann
Documents
Termination director company with name termination date
Date: 19 May 2020
Action Date: 15 May 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-05-15
Officer name: Peter Michael Allan
Documents
Accounts with accounts type full
Date: 23 Jan 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 15 Oct 2019
Action Date: 13 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-13
Documents
Appoint person director company with name date
Date: 14 Aug 2019
Action Date: 02 Aug 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Federico Urquidi Negron
Appointment date: 2019-08-02
Documents
Termination director company with name termination date
Date: 14 Aug 2019
Action Date: 02 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-08-02
Officer name: Christopher John Shooter
Documents
Accounts with accounts type full
Date: 23 Jan 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 22 Oct 2018
Action Date: 13 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-13
Documents
Change person director company with change date
Date: 17 Jul 2018
Action Date: 17 Jul 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-07-17
Officer name: Mr Peter Michael Allan
Documents
Change person director company with change date
Date: 17 Jul 2018
Action Date: 17 Jul 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Christopher John Shooter
Change date: 2018-07-17
Documents
Appoint person director company with name date
Date: 12 Jun 2018
Action Date: 11 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Christopher John Shooter
Appointment date: 2018-06-11
Documents
Termination director company with name termination date
Date: 12 Jun 2018
Action Date: 11 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mary Lane Thompson
Termination date: 2018-06-11
Documents
Change registered office address company with date old address new address
Date: 06 Feb 2018
Action Date: 06 Feb 2018
Category: Address
Type: AD01
New address: Velocity V1 Brooklands Drive Weybridge KT13 0SL
Change date: 2018-02-06
Old address: Grandstand Road Hereford Herefordshire HR4 9PB
Documents
Accounts with accounts type full
Date: 27 Nov 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with no updates
Date: 17 Oct 2017
Action Date: 13 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-13
Documents
Accounts with accounts type full
Date: 14 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Confirmation statement with updates
Date: 07 Nov 2016
Action Date: 13 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-13
Documents
Appoint person director company with name date
Date: 10 Mar 2016
Action Date: 01 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-03-01
Officer name: Mr Peter Michael Allan
Documents
Termination director company with name termination date
Date: 10 Mar 2016
Action Date: 01 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Xavier Hyenne
Termination date: 2016-03-01
Documents
Accounts with accounts type full
Date: 17 Oct 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Oct 2015
Action Date: 13 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-13
Documents
Appoint person director company with name date
Date: 18 Aug 2015
Action Date: 04 Aug 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-08-04
Officer name: Mary Lane Thompson
Documents
Termination director company with name termination date
Date: 17 Aug 2015
Action Date: 04 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-08-04
Officer name: Maria Del Pilar Cruz Diaz
Documents
Change person secretary company with change date
Date: 23 Apr 2015
Action Date: 23 Apr 2015
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Dena Michelle Lo'bue
Change date: 2015-04-23
Documents
Move registers to sail company with new address
Date: 23 Apr 2015
Category: Address
Type: AD03
New address: Velocity V1 Brooklands Drive Weybridge Surrey KT13 0SL
Documents
Change sail address company with old address new address
Date: 23 Apr 2015
Category: Address
Type: AD02
Old address: C/O Cargill Plc Knowle Hill Park Fairmile Lane Cobham Surrey KT11 2PD United Kingdom
New address: Velocity V1 Brooklands Drive Weybridge Surrey KT13 0SL
Documents
Accounts with accounts type full
Date: 03 Jan 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2014
Action Date: 13 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-13
Documents
Accounts with accounts type full
Date: 13 Mar 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2013
Action Date: 13 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-13
Documents
Appoint person director company with name
Date: 17 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Maria Del Pilar Cruz Diaz
Documents
Appoint person director company with name
Date: 17 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Xavier Hyenne
Documents
Appoint person secretary company with name
Date: 17 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Dena Michelle Lo'bue
Documents
Termination director company with name
Date: 17 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Sikes
Documents
Termination director company with name
Date: 17 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Oliver
Documents
Termination secretary company with name
Date: 17 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Christopher Oliver
Documents
Accounts with accounts type full
Date: 18 Dec 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Oct 2012
Action Date: 13 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-13
Documents
Accounts with accounts type full
Date: 30 Dec 2011
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Appoint person director company with name
Date: 28 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: James Brian Sikes
Documents
Termination director company with name
Date: 24 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Maxfield
Documents
Annual return company with made up date full list shareholders
Date: 17 Oct 2011
Action Date: 13 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-13
Documents
Move registers to sail company
Date: 17 Oct 2011
Category: Address
Type: AD03
Documents
Change account reference date company current extended
Date: 20 Jan 2011
Action Date: 31 May 2011
Category: Accounts
Type: AA01
New date: 2011-05-31
Made up date: 2011-05-25
Documents
Annual return company with made up date full list shareholders
Date: 15 Oct 2010
Action Date: 13 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-13
Documents
Accounts with accounts type full
Date: 22 Sep 2010
Action Date: 22 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-22
Documents
Accounts with accounts type full
Date: 25 Feb 2010
Action Date: 23 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-23
Documents
Annual return company with made up date full list shareholders
Date: 06 Nov 2009
Action Date: 13 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-13
Documents
Legacy
Date: 09 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated director and secretary steven marlor
Documents
Legacy
Date: 08 Jul 2009
Category: Officers
Type: 288a
Description: Director and secretary appointed christopher william oliver
Documents
Accounts with accounts type full
Date: 16 Jan 2009
Action Date: 24 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-24
Documents
Legacy
Date: 03 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 13/10/08; full list of members
Documents
Accounts with accounts type full
Date: 31 Jan 2008
Action Date: 26 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-26
Documents
Legacy
Date: 16 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 13/10/07; full list of members
Documents
Accounts with accounts type full
Date: 22 Mar 2007
Action Date: 27 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-27
Documents
Legacy
Date: 13 Mar 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Mar 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Mar 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 13/10/06; full list of members
Documents
Legacy
Date: 14 Sep 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 25 Aug 2006
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 13 Jun 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Jun 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 13/10/05; full list of members
Documents
Accounts with accounts type full
Date: 21 Sep 2005
Action Date: 21 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-21
Documents
Legacy
Date: 09 Jun 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 01 Dec 2004
Action Date: 22 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-22
Documents
Legacy
Date: 31 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 13/10/04; full list of members
Documents
Accounts with accounts type full
Date: 18 Nov 2003
Action Date: 23 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-23
Documents
Legacy
Date: 29 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 13/10/03; full list of members
Documents
Legacy
Date: 27 Mar 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 27 Mar 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 13/10/02; full list of members
Documents
Accounts with accounts type full
Date: 24 Sep 2002
Action Date: 24 May 2002
Category: Accounts
Type: AA
Made up date: 2002-05-24
Documents
Legacy
Date: 13 Mar 2002
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 13 Mar 2002
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Accounts with accounts type full
Date: 24 Jan 2002
Action Date: 25 May 2001
Category: Accounts
Type: AA
Made up date: 2001-05-25
Documents
Legacy
Date: 27 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 13/10/01; full list of members
Documents
Legacy
Date: 30 Mar 2001
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 30 Mar 2001
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 13 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 13/10/00; full list of members
Documents
Legacy
Date: 14 Jun 2000
Category: Address
Type: 287
Description: Registered office changed on 14/06/00 from: the old corn store lowesmoor wharf worcester worcestershire WR1 2RS
Documents
Legacy
Date: 25 May 2000
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/00 to 25/05/01
Documents
Accounts with accounts type small
Date: 28 Apr 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 29 Jan 2000
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 28 Jan 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Jan 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
ABBEYGATE BUILDERS MERCHANTS LIMITED
THE SHIPPING BUILDING, THE OLD VINYL FACTORY,HAYES,UB3 1HA
Number: | 02755338 |
Status: | ACTIVE |
Category: | Private Limited Company |
AGE UK HOUSE,DURHAM,DH1 1TW
Number: | 06431030 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
ARMSTOR HOUSE VALE DOWN,OKEHAMPTON,EX20 4BB
Number: | 09259473 |
Status: | ACTIVE |
Category: | Private Limited Company |
EDISON ELECTRICAL INSTALLATIONS LTD
UNIT 27 EDISON ROAD,AYLESBURY,HP19 8TE
Number: | 07753797 |
Status: | ACTIVE |
Category: | Private Limited Company |
GOLDCREST PROPERTIES (LINCOLNSHIRE) LIMITED
CADEBY HOUSE, 46 NETTLETON ROAD,MARKET RASEN,LN7 6NJ
Number: | 06298476 |
Status: | ACTIVE |
Category: | Private Limited Company |
LINCOLNSHIRE PSYCHOLOGY SERVICES LIMITED
46 ALBION CLOSE,LINCOLN,LN1 1ED
Number: | 09945172 |
Status: | ACTIVE |
Category: | Private Limited Company |