CHAMPION SHIPPING LIMITED

Camburgh House Camburgh House, Canterbury, CT1 3DN, Kent, United Kingdom
StatusDISSOLVED
Company No.05047268
CategoryPrivate Limited Company
Incorporated17 Feb 2004
Age20 years, 2 months, 28 days
JurisdictionEngland Wales
Dissolution20 Oct 2020
Years3 years, 6 months, 27 days

SUMMARY

CHAMPION SHIPPING LIMITED is an dissolved private limited company with number 05047268. It was incorporated 20 years, 2 months, 28 days ago, on 17 February 2004 and it was dissolved 3 years, 6 months, 27 days ago, on 20 October 2020. The company address is Camburgh House Camburgh House, Canterbury, CT1 3DN, Kent, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 20 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 04 Aug 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 24 Jul 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Aug 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 19 Feb 2019

Action Date: 17 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 May 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 26 Feb 2018

Action Date: 17 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-17

Documents

View document PDF

Change to a person with significant control

Date: 23 Feb 2018

Action Date: 22 May 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Nigel Francis Reeves

Change date: 2017-05-22

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Change person secretary company with change date

Date: 09 Jun 2017

Action Date: 22 May 2017

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Julie Pearl Reeves

Change date: 2017-05-22

Documents

View document PDF

Change person director company with change date

Date: 09 Jun 2017

Action Date: 22 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-05-22

Officer name: Nigel Francis Reeves

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jun 2017

Action Date: 09 Jun 2017

Category: Address

Type: AD01

New address: Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN

Change date: 2017-06-09

Old address: Champion House 8 Essex Gardens Birchington Kent CT7 9TW

Documents

View document PDF

Confirmation statement with updates

Date: 08 Mar 2017

Action Date: 17 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-17

Documents

View document PDF

Move registers to sail company with new address

Date: 08 Mar 2017

Category: Address

Type: AD03

New address: Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Aug 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2016

Action Date: 17 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Sep 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Mar 2015

Action Date: 17 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Move registers to sail company

Date: 28 Feb 2014

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 28 Feb 2014

Category: Address

Type: AD02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Feb 2014

Action Date: 17 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-17

Documents

View document PDF

Resolution

Date: 09 Dec 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 06 Dec 2013

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Aug 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Mar 2013

Action Date: 17 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Feb 2012

Action Date: 17 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-17

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Dec 2011

Action Date: 12 Dec 2011

Category: Address

Type: AD01

Change date: 2011-12-12

Old address: B10 St Georges Business Park Castle Road Sittingbourne Kent ME10 3TB

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 May 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2011

Action Date: 17 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Oct 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2010

Action Date: 17 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-17

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2010

Action Date: 17 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nigel Francis Reeves

Change date: 2010-02-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jun 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 26 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 17/02/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 May 2008

Action Date: 28 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-28

Documents

View document PDF

Legacy

Date: 27 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 17/02/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Aug 2007

Action Date: 28 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-28

Documents

View document PDF

Legacy

Date: 30 Mar 2007

Category: Address

Type: 287

Description: Registered office changed on 30/03/07 from: excel house 1 hornminster glen hornchurch RM11 3XL

Documents

View document PDF

Legacy

Date: 24 Mar 2007

Category: Annual-return

Type: 363s

Description: Return made up to 17/02/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jan 2007

Action Date: 28 Feb 2006

Category: Accounts

Type: AA

Made up date: 2006-02-28

Documents

View document PDF

Legacy

Date: 27 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 17/02/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2005

Action Date: 28 Feb 2005

Category: Accounts

Type: AA

Made up date: 2005-02-28

Documents

View document PDF

Legacy

Date: 18 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 17/02/05; full list of members

Documents

View document PDF

Legacy

Date: 29 Apr 2004

Category: Capital

Type: 88(2)R

Description: Ad 19/04/04--------- £ si 680@1=680 £ ic 320/1000

Documents

View document PDF

Legacy

Date: 28 Apr 2004

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 28 Apr 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Apr 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Apr 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 Feb 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 17 Feb 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AC AIRCRAFT MAINTENANCE SERVICES LIMITED

4 CALDER COURT,BLACKPOOL,FY4 2RH

Number:11410616
Status:ACTIVE
Category:Private Limited Company

C M B TOTAL IMAGE LTD

17 ST PETERS PLACE,FLEETWOOD,FY7 6EB

Number:04099299
Status:ACTIVE
Category:Private Limited Company

LIMITED EDITION MONDAYS LIMITED

38 YORK ROAD,HITCHIN,SG5 1XB

Number:08200599
Status:ACTIVE
Category:Private Limited Company

LOCAL PRESENS 5 LTD

CARPENTER COURT 1 MAPLE ROAD,STOCKPORT,SK7 2DH

Number:07168347
Status:ACTIVE
Category:Private Limited Company

NENDRUM PROPERTIES LTD

248 UPPER NEWTOWNARDS ROAD,CO ANTRIM,BT4 3EU

Number:NI046137
Status:LIQUIDATION
Category:Private Limited Company

PRESTIGE WATCH UK LTD

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:11883549
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