CHEPPINGTON LTD
Status | DISSOLVED |
Company No. | 03876470 |
Category | Private Limited Company |
Incorporated | 12 Nov 1999 |
Age | 24 years, 6 months, 16 days |
Jurisdiction | England Wales |
Dissolution | 06 Jul 2021 |
Years | 2 years, 10 months, 22 days |
SUMMARY
CHEPPINGTON LTD is an dissolved private limited company with number 03876470. It was incorporated 24 years, 6 months, 16 days ago, on 12 November 1999 and it was dissolved 2 years, 10 months, 22 days ago, on 06 July 2021. The company address is 1a Philip Sidney Road 1a Philip Sidney Road, Birmingham, B11 4HS, West Midland, England.
Company Fillings
Gazette dissolved voluntary
Date: 06 Jul 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 13 Apr 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 22 Nov 2020
Action Date: 18 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-18
Documents
Accounts with accounts type micro entity
Date: 24 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 18 Nov 2019
Action Date: 18 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-18
Documents
Confirmation statement with no updates
Date: 18 Nov 2019
Action Date: 12 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-12
Documents
Change registered office address company with date old address new address
Date: 18 Mar 2019
Action Date: 18 Mar 2019
Category: Address
Type: AD01
Old address: International House 251 Holly Lane Erdington Birmingham West Midlands B24 9LE
New address: 1a Philip Sidney Road Sparkhill Birmingham West Midland B11 4HS
Change date: 2019-03-18
Documents
Accounts with accounts type micro entity
Date: 28 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 27 Nov 2018
Action Date: 12 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-12
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 15 Nov 2017
Action Date: 12 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-12
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 23 Nov 2016
Action Date: 12 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-12
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2015
Action Date: 12 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-12
Documents
Termination secretary company with name termination date
Date: 13 Mar 2015
Action Date: 04 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Gulamabbas Mohamed Bharwani
Termination date: 2014-12-04
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Mortgage satisfy charge full
Date: 17 Dec 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 17 Dec 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Mortgage satisfy charge full
Date: 17 Dec 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Mortgage satisfy charge full
Date: 17 Dec 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Annual return company with made up date full list shareholders
Date: 21 Nov 2014
Action Date: 12 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-12
Documents
Accounts with accounts type total exemption small
Date: 27 Dec 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: 15 Nov 2013
Action Date: 12 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-12
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 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: 13 Nov 2012
Action Date: 12 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-12
Documents
Legacy
Date: 02 Aug 2012
Category: Mortgage
Type: MG01
Description: Duplicate mortgage certificatecharge no:4
Documents
Legacy
Date: 02 Aug 2012
Category: Mortgage
Type: MG01
Description: Duplicate mortgage certificatecharge no:3
Documents
Legacy
Date: 31 Jul 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Legacy
Date: 31 Jul 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2012
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: 18 Nov 2011
Action Date: 12 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-12
Documents
Change person secretary company with change date
Date: 04 Aug 2011
Action Date: 15 Jul 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Gulamabbas Mohamed Bharwani
Change date: 2011-07-15
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Nov 2010
Action Date: 12 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-12
Documents
Accounts with accounts type total exemption small
Date: 21 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2009
Action Date: 12 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-12
Documents
Legacy
Date: 19 Feb 2009
Category: Mortgage
Type: 395
Description: Duplicate mortgage certificatecharge no:2
Documents
Legacy
Date: 30 Jan 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 17 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/11/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Apr 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 23 Jan 2008
Category: Annual-return
Type: 363s
Description: Return made up to 12/11/07; full list of members
Documents
Legacy
Date: 17 Oct 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 16 Jan 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 21 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 12/11/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Jan 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 19 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 12/11/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Feb 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 21 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 12/11/04; no change of members
Documents
Legacy
Date: 03 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 12/11/03; no change of members
Documents
Accounts with accounts type total exemption small
Date: 24 Nov 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Accounts with accounts type total exemption small
Date: 06 Feb 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 13 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 12/11/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 May 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 16 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 12/11/01; full list of members
Documents
Accounts amended with made up date
Date: 29 Oct 2001
Action Date: 30 Nov 2000
Category: Accounts
Type: AAMD
Made up date: 2000-11-30
Documents
Accounts with accounts type total exemption small
Date: 23 Oct 2001
Action Date: 30 Nov 2000
Category: Accounts
Type: AA
Made up date: 2000-11-30
Documents
Legacy
Date: 26 Feb 2001
Category: Annual-return
Type: 363s
Description: Return made up to 12/11/00; full list of members
Documents
Legacy
Date: 26 Feb 2001
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/11/01 to 31/03/01
Documents
Legacy
Date: 09 Aug 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Feb 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Feb 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Nov 1999
Category: Address
Type: 287
Description: Registered office changed on 30/11/99 from: 39A leicester road salford lancashire M7 4AS
Documents
Legacy
Date: 29 Nov 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 29 Nov 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
9 ROYDS CRESCENT,WORKSOP,S80 3HF
Number: | 10853956 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 MOUNT PARADE,NORTH YORKS,HG1 1BX
Number: | 02403246 |
Status: | ACTIVE |
Category: | Private Limited Company |
BASEMENT OF TAVISTOCK HOTEL,LONDON,WC1H 9EU
Number: | 11489006 |
Status: | ACTIVE |
Category: | Private Limited Company |
95 CROMWELL ROAD,LONDON,SW7 4DL
Number: | 03202502 |
Status: | ACTIVE |
Category: | Private Limited Company |
OPTIMUM PRODUCT DESIGN AND MARKETING LIMITED
5 SPRING BANK, NEW MILLS,DERBYSHIRE,SK22 4AS
Number: | 05359556 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 ROYAL CLOSE,PENARTH,CF64 1NJ
Number: | 11058969 |
Status: | ACTIVE |
Category: | Private Limited Company |