CHAMPION SHIPPING LIMITED
Status | DISSOLVED |
Company No. | 05047268 |
Category | Private Limited Company |
Incorporated | 17 Feb 2004 |
Age | 20 years, 2 months, 28 days |
Jurisdiction | England Wales |
Dissolution | 20 Oct 2020 |
Years | 3 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
Dissolution application strike off company
Date: 24 Jul 2020
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 29 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
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
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
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
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
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
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
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
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
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
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
Move registers to sail company
Date: 28 Feb 2014
Category: Address
Type: AD03
Documents
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
Resolution
Date: 09 Dec 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 06 Dec 2013
Category: Capital
Type: SH08
Documents
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 26 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/02/09; full list of members
Documents
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
Legacy
Date: 27 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/02/08; full list of members
Documents
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
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
Legacy
Date: 24 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 17/02/07; full list of members
Documents
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
Legacy
Date: 27 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 17/02/06; full list of members
Documents
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
Legacy
Date: 18 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 17/02/05; full list of members
Documents
Legacy
Date: 29 Apr 2004
Category: Capital
Type: 88(2)R
Description: Ad 19/04/04--------- £ si 680@1=680 £ ic 320/1000
Documents
Legacy
Date: 28 Apr 2004
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 28 Apr 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Apr 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Apr 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Feb 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
AC AIRCRAFT MAINTENANCE SERVICES LIMITED
4 CALDER COURT,BLACKPOOL,FY4 2RH
Number: | 11410616 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
CARPENTER COURT 1 MAPLE ROAD,STOCKPORT,SK7 2DH
Number: | 07168347 |
Status: | ACTIVE |
Category: | Private Limited Company |
248 UPPER NEWTOWNARDS ROAD,CO ANTRIM,BT4 3EU
Number: | NI046137 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 11883549 |
Status: | ACTIVE |
Category: | Private Limited Company |