CHATHAM MARITIME B3 DEVELOPMENTS LIMITED
Status | DISSOLVED |
Company No. | 03254732 |
Category | Private Limited Company |
Incorporated | 20 Sep 1996 |
Age | 27 years, 7 months, 26 days |
Jurisdiction | England Wales |
Dissolution | 18 May 2010 |
Years | 13 years, 11 months, 29 days |
SUMMARY
CHATHAM MARITIME B3 DEVELOPMENTS LIMITED is an dissolved private limited company with number 03254732. It was incorporated 27 years, 7 months, 26 days ago, on 20 September 1996 and it was dissolved 13 years, 11 months, 29 days ago, on 18 May 2010. The company address is C/O Miller Construction (Uk) C/O Miller Construction (Uk), Ashby Business Park, LE65 1NF, Ashby De La Zouch.
Company Fillings
Gazette dissolved voluntary
Date: 18 May 2010
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 20 Jan 2010
Category: Dissolution
Type: DS01
Documents
Annual return company with made up date full list shareholders
Date: 04 Dec 2009
Action Date: 14 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-14
Documents
Accounts with made up date
Date: 27 Jul 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 24 Dec 2008
Category: Officers
Type: 288c
Description: Director's Change of Particulars / alan scott / 08/12/2008 / HouseName/Number was: , now: 2; Street was: 23 strathalmond road, now: harlaw bank; Area was: , now: balerno; Post Code was: EH4 8HP, now: EH14 7HR
Documents
Legacy
Date: 24 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/11/08; full list of members
Documents
Accounts with made up date
Date: 26 Aug 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 04 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 14/11/07; full list of members
Documents
Accounts with made up date
Date: 28 Aug 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 06 Jun 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 25 May 2007
Category: Address
Type: 287
Description: Registered office changed on 25/05/07 from: c/o miller construction (uk) LTD findel house, excelsior road ashby park, ashby de la zouch leicestershire LE65 1NG
Documents
Legacy
Date: 08 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 14/11/06; full list of members
Documents
Accounts with made up date
Date: 19 Jun 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 27 Jan 2006
Category: Address
Type: 287
Description: Registered office changed on 27/01/06 from: millennium way east phoenix centre nottingham NG8 6AR
Documents
Legacy
Date: 20 Dec 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 14 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 14/11/05; full list of members
Documents
Legacy
Date: 28 Oct 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with made up date
Date: 21 Jul 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 29 Dec 2004
Category: Annual-return
Type: 363a
Description: Return made up to 12/11/04; full list of members
Documents
Legacy
Date: 20 Jul 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Jul 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Jul 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Jul 2004
Category: Address
Type: 287
Description: Registered office changed on 13/07/04 from: sefton lodge clewer hill road windsor berkshire SL4 4FT
Documents
Accounts with made up date
Date: 09 Jun 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 21 Nov 2003
Category: Annual-return
Type: 363a
Description: Return made up to 12/11/03; full list of members
Documents
Accounts with made up date
Date: 11 Jun 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 06 Feb 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Feb 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Oct 2002
Category: Annual-return
Type: 363a
Description: Return made up to 07/09/02; full list of members
Documents
Legacy
Date: 25 Sep 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 25 Sep 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with made up date
Date: 11 Jul 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 13 Feb 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Feb 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with made up date
Date: 19 Oct 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 11 Sep 2001
Category: Annual-return
Type: 363a
Description: Return made up to 07/09/01; full list of members
Documents
Legacy
Date: 11 Jul 2001
Category: Address
Type: 287
Description: Registered office changed on 11/07/01 from: moorside road winchester hampshire SO23 7SJ
Documents
Legacy
Date: 09 Oct 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 07/09/00; full list of members
Documents
Legacy
Date: 09 Oct 2000
Category: Annual-return
Type: 363(288)
Description: Secretary resigned
Documents
Resolution
Date: 05 Oct 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with made up date
Date: 05 Oct 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 27 Jun 2000
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 10 May 2000
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/00 to 31/12/99
Documents
Legacy
Date: 19 Apr 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Apr 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Apr 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Apr 2000
Category: Address
Type: 287
Description: Registered office changed on 14/04/00 from: chantry house high street, coleshill birmingham west midlands B46 3BP
Documents
Legacy
Date: 07 Apr 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 07 Apr 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Apr 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Mar 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 16 Mar 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 10 Mar 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 10 Mar 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 10 Mar 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 10 Mar 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 10 Mar 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 04 Mar 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Mar 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Mar 2000
Category: Address
Type: 287
Description: Registered office changed on 04/03/00 from: seeda headquaters cross lanes guildford surrey GU1 1ST
Documents
Accounts with accounts type full
Date: 23 Nov 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 01 Oct 1999
Category: Annual-return
Type: 363s
Description: Return made up to 07/09/99; full list of members
Documents
Legacy
Date: 27 Aug 1999
Category: Address
Type: 287
Description: Registered office changed on 27/08/99 from: the urban regeneration agency st george's house kingsway team valley gateshead tyne & wear NE11 0NA
Documents
Legacy
Date: 26 Aug 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 26 Aug 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Aug 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Aug 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 26 Aug 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Aug 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Oct 1998
Category: Annual-return
Type: 363s
Description: Return made up to 20/09/98; no change of members
Documents
Accounts with accounts type full
Date: 19 Aug 1998
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Accounts with accounts type full
Date: 04 Nov 1997
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 23 Oct 1997
Category: Annual-return
Type: 363s
Description: Return made up to 20/09/97; full list of members
Documents
Legacy
Date: 20 Mar 1997
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/09/97 to 31/03/97
Documents
Legacy
Date: 10 Oct 1996
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Oct 1996
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Oct 1996
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 Oct 1996
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Oct 1996
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 Oct 1996
Category: Address
Type: 287
Description: Registered office changed on 10/10/96 from: 12 york place leeds LS1 2DS
Documents
Some Companies
CRIBS OFFICE, ST COLUMBA'S BOYS' SCHOOL,BEXLEYHEATH,DA6 7QB
Number: | 05947379 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
7A KING STREET,FROME,BA11 1BH
Number: | 07990380 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 2 RUTLAND HOUSE,BROMLEY,BR2 9JG
Number: | 05649031 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O WHITESIDE & DAVIES,SALFORD,M6 6DE
Number: | 08423414 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 POWIS TERRACE,LONDON,W11 1JJ
Number: | 08821163 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 LARK STREET,LANCASHIRE,BL1 2UA
Number: | 02785440 |
Status: | ACTIVE |
Category: | Private Limited Company |