CHADWICK CONTRACTS LIMITED
Status | DISSOLVED |
Company No. | 05061054 |
Category | Private Limited Company |
Incorporated | 02 Mar 2004 |
Age | 20 years, 3 months, 3 days |
Jurisdiction | England Wales |
Dissolution | 19 Mar 2021 |
Years | 3 years, 2 months, 17 days |
SUMMARY
CHADWICK CONTRACTS LIMITED is an dissolved private limited company with number 05061054. It was incorporated 20 years, 3 months, 3 days ago, on 02 March 2004 and it was dissolved 3 years, 2 months, 17 days ago, on 19 March 2021. The company address is GRIFFINS GRIFFINS, London, WC1H 9LG.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 19 Dec 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 15 Jun 2020
Action Date: 28 Apr 2020
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2020-04-28
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 20 Nov 2019
Action Date: 28 Oct 2019
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2019-10-28
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 12 Jun 2019
Action Date: 28 Apr 2019
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2019-04-28
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 17 Dec 2018
Action Date: 28 Oct 2018
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2018-10-28
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 12 Jun 2018
Action Date: 28 Apr 2018
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2018-04-28
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 21 Dec 2017
Action Date: 28 Oct 2017
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2017-10-28
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 21 Dec 2017
Action Date: 28 Apr 2017
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2017-04-28
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 21 Dec 2017
Action Date: 28 Oct 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2016-10-28
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 21 Dec 2017
Action Date: 28 Apr 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2016-04-28
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 21 Dec 2017
Action Date: 28 Oct 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2015-10-28
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 21 Dec 2017
Action Date: 28 Apr 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2015-04-28
Documents
Change registered office address company with date old address new address
Date: 05 Jun 2017
Action Date: 05 Jun 2017
Category: Address
Type: AD01
New address: Tavistock House South Tavistock Square London WC1H 9LG
Change date: 2017-06-05
Old address: 257 Hagley Road Birmingham B16 9NA
Documents
Liquidation voluntary appointment of liquidator
Date: 01 Jun 2017
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation court order miscellaneous
Date: 26 May 2017
Category: Insolvency
Sub Category: Court-order
Type: LIQ MISC OC
Description: Court order insolvency:court order replacement of liquidator
Documents
Liquidation in administration move to creditors voluntary liquidation
Date: 26 May 2017
Category: Insolvency
Sub Category: Administration
Type: 2.34B
Documents
Restoration order of court
Date: 23 May 2017
Category: Restoration
Type: AC92
Documents
Liquidation voluntary creditors return of final meeting
Date: 18 Jun 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.72
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 13 Nov 2014
Action Date: 28 Oct 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2014-10-28
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 02 Jun 2014
Action Date: 28 Apr 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2014-04-28
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 26 Nov 2013
Action Date: 28 Oct 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2013-10-28
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 04 Jun 2013
Action Date: 28 Apr 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2013-04-28
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 19 Nov 2012
Action Date: 28 Oct 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2012-10-28
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 06 Jun 2012
Action Date: 28 Apr 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2012-04-28
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 29 Nov 2011
Action Date: 28 Oct 2011
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2011-10-28
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 02 Jun 2011
Action Date: 28 Apr 2011
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2011-04-28
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 19 Nov 2010
Action Date: 28 Oct 2010
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2010-10-28
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 27 May 2010
Action Date: 28 Apr 2010
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2010-04-28
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 19 Jan 2010
Action Date: 28 Oct 2009
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2009-10-28
Documents
Liquidation in administration move to creditors voluntary liquidation
Date: 29 Oct 2008
Category: Insolvency
Sub Category: Administration
Type: 2.34B
Documents
Liquidation in administration statement of affairs
Date: 24 Oct 2007
Category: Insolvency
Sub Category: Administration
Type: 2.16B
Documents
Liquidation in administration result creditors meeting
Date: 27 Sep 2007
Category: Insolvency
Sub Category: Administration
Type: 2.23B
Documents
Liquidation in administration appointment of administrator
Date: 11 Jul 2007
Category: Insolvency
Sub Category: Administration
Type: 2.12B
Documents
Legacy
Date: 02 Jul 2007
Category: Address
Type: 287
Description: Registered office changed on 02/07/07 from: arden house 341 kenilworth road balsall common west midlands CV7 7DL
Documents
Legacy
Date: 21 May 2007
Category: Capital
Type: 88(2)R
Description: Ad 28/04/07--------- £ si [email protected]=70875 £ ic 704125/775000
Documents
Legacy
Date: 10 May 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 29 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 02/03/07; full list of members
Documents
Accounts with accounts type group
Date: 05 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 24 Jul 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 May 2006
Category: Capital
Type: 88(2)R
Description: Ad 28/04/06--------- £ si [email protected]=70875 £ ic 633250/704125
Documents
Legacy
Date: 22 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 02/03/06; full list of members
Documents
Legacy
Date: 27 Feb 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Dec 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 May 2005
Category: Capital
Type: 88(2)R
Description: Ad 28/04/05--------- £ si [email protected]=70875 £ ic 562375/633250
Documents
Legacy
Date: 19 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 02/03/05; full list of members
Documents
Accounts with accounts type group
Date: 07 Mar 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 15 Dec 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 Dec 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 Aug 2004
Category: Capital
Type: 88(2)R
Description: Ad 20/07/04--------- £ si [email protected]=105000 £ ic 457375/562375
Documents
Certificate change of name company
Date: 18 Jun 2004
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed chadwick shopfitting LIMITED\certificate issued on 18/06/04
Documents
Legacy
Date: 12 Jun 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 12 Jun 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 09 Jun 2004
Category: Capital
Type: 88(2)R
Description: Ad 28/04/04--------- £ si [email protected]=457373 £ ic 2/457375
Documents
Resolution
Date: 07 Jun 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 07 Jun 2004
Category: Capital
Type: 123
Description: £ nc 1000/1000000 02/03/04
Documents
Legacy
Date: 14 May 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 14 May 2004
Category: Address
Type: 287
Description: Registered office changed on 14/05/04 from: 5TH floor walmar house 288 regent street london W1B 3AL
Documents
Legacy
Date: 14 May 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 14 May 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 14 May 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 14 May 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 14 May 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 06 May 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 18 Mar 2004
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/05 to 31/12/04
Documents
Legacy
Date: 16 Mar 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 16 Mar 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Mar 2004
Category: Address
Type: 287
Description: Registered office changed on 13/03/04 from: the studio, st nicholas close elstree herts. WD6 3EW
Documents
Legacy
Date: 13 Mar 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
Number: | CS000862 |
Status: | ACTIVE |
Category: | Scottish Charitable Incorporated Organisation |
1 COCKPIT HILL,CULLOMPTON,EX15 1DF
Number: | 10307985 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O MOYNANSMITH PACIFIC HOUSE FLETCHER WAY,CARLISLE,CA3 0LJ
Number: | 10820488 |
Status: | ACTIVE |
Category: | Private Limited Company |
THIRD FLOOR, OFFICE 61,LONDON,EC2A 2EX
Number: | 10394058 |
Status: | ACTIVE |
Category: | Private Limited Company |
53 KING EDWARD ROAD,COVENTRY,CV1 5BQ
Number: | 11940024 |
Status: | ACTIVE |
Category: | Private Limited Company |
SECOND FLOOR, KESTREL HOUSE FALCONRY COURT,EPPING,CM16 5BD
Number: | 09114746 |
Status: | ACTIVE |
Category: | Private Limited Company |