CHEPPINGTON LTD

1a Philip Sidney Road 1a Philip Sidney Road, Birmingham, B11 4HS, West Midland, England
StatusDISSOLVED
Company No.03876470
CategoryPrivate Limited Company
Incorporated12 Nov 1999
Age24 years, 6 months, 16 days
JurisdictionEngland Wales
Dissolution06 Jul 2021
Years2 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

View document PDF

Gazette notice voluntary

Date: 20 Apr 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 13 Apr 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 17 Dec 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Dec 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Dec 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Dec 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 31 Jul 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 17 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 12/11/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 23 Jan 2008

Category: Annual-return

Type: 363s

Description: Return made up to 12/11/07; full list of members

Documents

View document PDF

Legacy

Date: 17 Oct 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

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

View document PDF

Legacy

Date: 21 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 12/11/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 19 Dec 2005

Category: Annual-return

Type: 363s

Description: Return made up to 12/11/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 21 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 12/11/04; no change of members

Documents

View document PDF

Legacy

Date: 03 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 12/11/03; no change of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 13 Dec 2002

Category: Annual-return

Type: 363s

Description: Return made up to 12/11/02; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 16 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 12/11/01; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 26 Feb 2001

Category: Annual-return

Type: 363s

Description: Return made up to 12/11/00; full list of members

Documents

View document PDF

Legacy

Date: 26 Feb 2001

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/11/01 to 31/03/01

Documents

View document PDF

Legacy

Date: 09 Aug 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Feb 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Feb 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 29 Nov 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 29 Nov 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 12 Nov 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMBROSE ENGINEERS LTD

9 ROYDS CRESCENT,WORKSOP,S80 3HF

Number:10853956
Status:ACTIVE
Category:Private Limited Company

B C F INVESTMENTS LIMITED

2 MOUNT PARADE,NORTH YORKS,HG1 1BX

Number:02403246
Status:ACTIVE
Category:Private Limited Company

BLOOMSBURY 7 LIMITED

BASEMENT OF TAVISTOCK HOTEL,LONDON,WC1H 9EU

Number:11489006
Status:ACTIVE
Category:Private Limited Company

FRASERS FB (UK) LIMITED

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

SEACLEAR OPTICS LTD

12 ROYAL CLOSE,PENARTH,CF64 1NJ

Number:11058969
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source