CHALCOT SERVICES LIMITED
Status | DISSOLVED |
Company No. | 04024656 |
Category | Private Limited Company |
Incorporated | 30 Jun 2000 |
Age | 23 years, 11 months, 7 days |
Jurisdiction | England Wales |
Dissolution | 24 Sep 2013 |
Years | 10 years, 8 months, 13 days |
SUMMARY
CHALCOT SERVICES LIMITED is an dissolved private limited company with number 04024656. It was incorporated 23 years, 11 months, 7 days ago, on 30 June 2000 and it was dissolved 10 years, 8 months, 13 days ago, on 24 September 2013. The company address is Chess Spring House, Pednor Vale Chess Spring House, Pednor Vale, Buckinghamshire, HP5 2ST.
Company Fillings
Gazette dissolved voluntary
Date: 24 Sep 2013
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 04 Dec 2012
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 01 Oct 2012
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption small
Date: 18 Sep 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Jul 2012
Action Date: 30 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-30
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Jul 2011
Action Date: 30 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-30
Documents
Appoint person director company with name
Date: 16 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Tracey Dawn Hughes
Documents
Termination director company with name
Date: 16 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Irene Cerini
Documents
Accounts with accounts type total exemption small
Date: 21 Jan 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Jul 2010
Action Date: 30 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-30
Documents
Accounts with accounts type total exemption small
Date: 16 Feb 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 14 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 May 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 17 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/06/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 May 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 01 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 30/06/07; full list of members
Documents
Legacy
Date: 01 Oct 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 08 May 2007
Category: Address
Type: 287
Description: Registered office changed on 08/05/07 from: 10 malthouse drive london W4 2NS
Documents
Accounts with accounts type total exemption small
Date: 02 May 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 07 Aug 2006
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 May 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 24 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Apr 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 15 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/04; full list of members
Documents
Legacy
Date: 15 Jul 2004
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 04 May 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 04 Mar 2004
Category: Address
Type: 287
Description: Registered office changed on 04/03/04 from: 8 chalcot gardens london NW3 4YB
Documents
Legacy
Date: 21 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Apr 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 29 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 May 2002
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 12 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/01; full list of members
Documents
Legacy
Date: 03 May 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 05 Mar 2001
Category: Capital
Type: 88(2)R
Description: Ad 08/09/00--------- £ si 900@1=900 £ ic 100/1000
Documents
Legacy
Date: 05 Mar 2001
Category: Capital
Type: 88(2)R
Description: Ad 30/06/00--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 12 Jul 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Jul 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 04 Jul 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Jul 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Jul 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
JTC TRUSTEES (SUISSE) SARL,GENEVA,
Number: | SG000340 |
Status: | ACTIVE |
Category: | Scottish Partnership |
1 BROMLEY LANE,CHISLEHURST,BR7 6LH
Number: | 10127650 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 LLOYD ROAD,BROADSTAIRS,CT10 1HY
Number: | 11273253 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
MAYSWOOD ROAD,HENLEY IN ARDEN,B95 6AL
Number: | 06700453 |
Status: | ACTIVE |
Category: | Private Limited Company |
PALACE ENTERPRISE (SCOTLAND) LIMITED
8 ALBERT STREET,KIRKWALL,KW15 1HP
Number: | SC350137 |
Status: | ACTIVE |
Category: | Private Limited Company |
PERTH COMMERCIAL SERVICES LTD.
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 11884135 |
Status: | ACTIVE |
Category: | Private Limited Company |