CHIVERS (NO. 2) LIMITED
Status | DISSOLVED |
Company No. | 03796860 |
Category | Private Limited Company |
Incorporated | 28 Jun 1999 |
Age | 24 years, 10 months, 27 days |
Jurisdiction | England Wales |
Dissolution | 02 Dec 2014 |
Years | 9 years, 5 months, 23 days |
SUMMARY
CHIVERS (NO. 2) LIMITED is an dissolved private limited company with number 03796860. It was incorporated 24 years, 10 months, 27 days ago, on 28 June 1999 and it was dissolved 9 years, 5 months, 23 days ago, on 02 December 2014. The company address is Media Centre Media Centre, London, W12 7TQ.
Company Fillings
Gazette dissolved voluntary
Date: 02 Dec 2014
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 06 Aug 2014
Category: Dissolution
Type: DS01
Documents
Annual return company with made up date full list shareholders
Date: 30 Jun 2014
Action Date: 28 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-28
Documents
Accounts with accounts type dormant
Date: 05 Nov 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2013
Action Date: 28 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-28
Documents
Termination director company with name
Date: 15 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Beeston
Documents
Change person director company with change date
Date: 15 Jan 2013
Action Date: 14 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-01-14
Officer name: Mr Paul Francis Dempsey
Documents
Accounts with accounts type dormant
Date: 25 Jul 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2012
Action Date: 28 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-28
Documents
Accounts with accounts type dormant
Date: 30 Aug 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2011
Action Date: 28 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-28
Documents
Annual return company with made up date full list shareholders
Date: 26 Jul 2010
Action Date: 28 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-28
Documents
Accounts with accounts type dormant
Date: 15 Jul 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Termination secretary company with name
Date: 09 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jane Earl
Documents
Appoint person secretary company with name
Date: 09 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Anthony Corriette
Documents
Appoint person director company with name
Date: 07 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Beeston
Documents
Termination director company with name
Date: 07 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Bowen
Documents
Change person director company with change date
Date: 25 Mar 2010
Action Date: 25 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Michael David Bowen
Change date: 2010-03-25
Documents
Change person director company with change date
Date: 26 Jan 2010
Action Date: 26 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-26
Officer name: Paul Francis Dempsey
Documents
Change person secretary company with change date
Date: 01 Dec 2009
Action Date: 23 Nov 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-11-23
Officer name: Jane Earl
Documents
Accounts with accounts type dormant
Date: 28 Nov 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 15 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/06/09; full list of members
Documents
Legacy
Date: 05 Jun 2009
Category: Officers
Type: 288a
Description: Secretary appointed jane earl
Documents
Legacy
Date: 08 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary james stevenson
Documents
Accounts with accounts type dormant
Date: 31 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 06 Aug 2008
Category: Address
Type: 287
Description: Registered office changed on 06/08/2008 from woodlands (room E154) 80 wood lane london W12 0TT
Documents
Legacy
Date: 03 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/06/08; full list of members
Documents
Accounts with accounts type dormant
Date: 11 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 25 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 28/06/07; full list of members
Documents
Accounts with accounts type dormant
Date: 02 Jan 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 13 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 28/06/06; full list of members
Documents
Legacy
Date: 03 Aug 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type dormant
Date: 19 Dec 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 26 Jul 2005
Category: Annual-return
Type: 363a
Description: Return made up to 28/06/05; full list of members
Documents
Resolution
Date: 31 Mar 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 31 Mar 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 31 Mar 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 10 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 28/06/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 02 Feb 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 18 Aug 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 28/06/03; full list of members
Documents
Legacy
Date: 15 Aug 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 Jun 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 05 Jun 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 Apr 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 13 Jan 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 05 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 28/06/02; full list of members
Documents
Legacy
Date: 05 Sep 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Sep 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 05 Sep 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 Sep 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Aug 2002
Category: Address
Type: 287
Description: Registered office changed on 27/08/02 from: windsor bridge road bath avon BA2 3AX
Documents
Accounts with accounts type total exemption small
Date: 06 Nov 2001
Action Date: 31 Jan 2001
Category: Accounts
Type: AA
Made up date: 2001-01-31
Documents
Legacy
Date: 09 Aug 2001
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/02 to 31/03/02
Documents
Legacy
Date: 23 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 28/06/01; full list of members
Documents
Accounts with accounts type dormant
Date: 12 Oct 2000
Action Date: 31 Jan 2000
Category: Accounts
Type: AA
Made up date: 2000-01-31
Documents
Resolution
Date: 27 Sep 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 27 Sep 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 27 Sep 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 20 Sep 2000
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/00 to 31/01/00
Documents
Legacy
Date: 11 Jul 2000
Category: Annual-return
Type: 363s
Description: Return made up to 28/06/00; full list of members
Documents
Legacy
Date: 23 Dec 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Dec 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 23 Nov 1999
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed cherrytree press LIMITED\certificate issued on 24/11/99
Documents
Certificate change of name company
Date: 06 Aug 1999
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed parkswift LIMITED\certificate issued on 09/08/99
Documents
Legacy
Date: 23 Jul 1999
Category: Address
Type: 287
Description: Registered office changed on 23/07/99 from: 60 tabernacle street london EC2A 4NB
Documents
Legacy
Date: 06 Jul 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 Jul 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Jul 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Jul 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
KUMAR ASSOCIATES LTD,ROMSEY,SO51 8BW
Number: | 09069576 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRECK FARM,CHESTERFIELD,S43 2NP
Number: | 10437280 |
Status: | ACTIVE |
Category: | Private Limited Company |
GREVLING HILL,YORK,YO42 1TX
Number: | 10918320 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
I GAS AND HEATING SOLUTIONS LIMITED
20 DEAN ROAD,ROCHESTER,ME2 3QH
Number: | 11625061 |
Status: | ACTIVE |
Category: | Private Limited Company |
'HOLDERS', HOLDERS LANE,HERTFORDSHIRE,SG2 7HH
Number: | 06216713 |
Status: | ACTIVE |
Category: | Private Limited Company |
133 TAME ROAD,BIRMINGHAM,B6 7DG
Number: | 11435449 |
Status: | ACTIVE |
Category: | Private Limited Company |