CHOP 'N' CHANGE LIMITED
Status | DISSOLVED |
Company No. | 03874238 |
Category | Private Limited Company |
Incorporated | 09 Nov 1999 |
Age | 24 years, 6 months, 19 days |
Jurisdiction | England Wales |
Dissolution | 03 Aug 2010 |
Years | 13 years, 9 months, 25 days |
SUMMARY
CHOP 'N' CHANGE LIMITED is an dissolved private limited company with number 03874238. It was incorporated 24 years, 6 months, 19 days ago, on 09 November 1999 and it was dissolved 13 years, 9 months, 25 days ago, on 03 August 2010. The company address is 15a High Street 15a High Street, East Sussex, TN33 0AE.
Company Fillings
Gazette dissolved voluntary
Date: 03 Aug 2010
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 07 Apr 2010
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Dec 2009
Action Date: 09 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-09
Documents
Change person director company with change date
Date: 04 Dec 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Janette Dorothy Leach
Documents
Change person director company with change date
Date: 04 Dec 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Sally Ann Gilmore
Documents
Change corporate secretary company with change date
Date: 04 Dec 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2009-10-01
Officer name: Mark Law Registrars Limited
Documents
Legacy
Date: 09 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 09/11/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 04 Dec 2008
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 12 Dec 2007
Category: Annual-return
Type: 363s
Description: Return made up to 09/11/07; no change of members
Documents
Accounts with accounts type total exemption full
Date: 13 Sep 2007
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 09 Dec 2006
Category: Annual-return
Type: 363s
Description: Return made up to 09/11/06; full list of members
Documents
Legacy
Date: 09 Dec 2006
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption full
Date: 06 Dec 2006
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Accounts with accounts type total exemption full
Date: 14 Mar 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 12 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 09/11/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2004
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 13 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 09/11/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 27 Jan 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 21 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 09/11/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2002
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 21 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 09/11/02; full list of members
Documents
Legacy
Date: 12 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 09/11/01; full list of members
Documents
Accounts with accounts type total exemption full
Date: 20 Sep 2001
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Accounts with accounts type full
Date: 20 Mar 2001
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 18 Jan 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 Jan 2001
Category: Capital
Type: 88(2)R
Description: Ad 01/11/00--------- £ si 99@1
Documents
Legacy
Date: 18 Jan 2001
Category: Address
Type: 287
Description: Registered office changed on 18/01/01 from: 23 berkeley road tunbridge wells kent TN1 1YR
Documents
Legacy
Date: 18 Jan 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 09/11/00; full list of members
Documents
Legacy
Date: 18 Jan 2001
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Legacy
Date: 22 Dec 1999
Category: Address
Type: 287
Description: Registered office changed on 22/12/99 from: 23 berkeley road tunbridge wells kent TN1 1YR
Documents
Legacy
Date: 22 Dec 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 Dec 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Certificate change of name company
Date: 21 Dec 1999
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed peelswick LTD\certificate issued on 22/12/99
Documents
Legacy
Date: 20 Dec 1999
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/11/00 to 30/06/00
Documents
Legacy
Date: 20 Dec 1999
Category: Address
Type: 287
Description: Registered office changed on 20/12/99 from: 39A leicester road salford lancashire M7 4AS
Documents
Legacy
Date: 20 Dec 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 20 Dec 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Dec 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
CEFN LLEISIOG,HOLYHEAD,LL65 4EA
Number: | 11170531 |
Status: | ACTIVE |
Category: | Private Limited Company |
FREE PAINTERS AND SCULPTORS LIMITED
59A CHARLTON ROAD,LONDON,NW10 4BB
Number: | 00865284 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
1419 ASHTON OLD ROAD,MANCHESTER,M11 1HJ
Number: | 11941565 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARSHALLS CLOSE FREEHOLDERS LIMITED
EGALE 1,WATFORD,WD17 1DL
Number: | 05040465 |
Status: | ACTIVE |
Category: | Private Limited Company |
STERLING & LAW HERTFORD LIMITED
OLD BISHOPS COLLEGE,CHESHUNT,EN8 9XP
Number: | 04255760 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 319 UNIT 319, BASEPOINT,,CAMBERLEY,GU15 3HL
Number: | 05709365 |
Status: | ACTIVE |
Category: | Private Limited Company |