CHANCERYGATE (BRISTOL WAY) LIMITED

35 Hay's Mews, London, W1J 5PY, United Kingdom
StatusDISSOLVED
Company No.05187093
CategoryPrivate Limited Company
Incorporated22 Jul 2004
Age19 years, 10 months, 13 days
JurisdictionEngland Wales
Dissolution28 Jun 2011
Years12 years, 11 months, 6 days

SUMMARY

CHANCERYGATE (BRISTOL WAY) LIMITED is an dissolved private limited company with number 05187093. It was incorporated 19 years, 10 months, 13 days ago, on 22 July 2004 and it was dissolved 12 years, 11 months, 6 days ago, on 28 June 2011. The company address is 35 Hay's Mews, London, W1J 5PY, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 28 Jun 2011

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 15 Mar 2011

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 04 Mar 2011

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type full

Date: 01 Dec 2010

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: 16 Aug 2010

Action Date: 22 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-22

Documents

View document PDF

Change person director company with change date

Date: 29 Jul 2010

Action Date: 04 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew John Pettit

Change date: 2010-03-04

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jun 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Change person director company with change date

Date: 16 Apr 2010

Action Date: 26 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr William James Killick

Change date: 2010-02-26

Documents

View document PDF

Change person director company with change date

Date: 10 Mar 2010

Action Date: 22 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Donald Stewart Bailey

Change date: 2010-01-22

Documents

View document PDF

Change corporate secretary company with change date

Date: 28 Jan 2010

Action Date: 30 Nov 2009

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2009-11-30

Officer name: Chancerygate Corporate Services Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Dec 2009

Action Date: 01 Dec 2009

Category: Address

Type: AD01

Change date: 2009-12-01

Old address: Seymour House Whiteleaf Road Hemel Hempstead Hertfordshire HP3 9DE

Documents

View document PDF

Legacy

Date: 23 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 22/07/09; full list of members

Documents

View document PDF

Legacy

Date: 07 Jun 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director paul jenkins

Documents

View document PDF

Legacy

Date: 03 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed donald stewart bailey

Documents

View document PDF

Accounts with accounts type full

Date: 28 Oct 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 10 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/07/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 15 Oct 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 21 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 22/07/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 07 Feb 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 08 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 22/07/06; full list of members

Documents

View document PDF

Legacy

Date: 07 Aug 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 12 Jul 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 Jul 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 04 Mar 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 04 Mar 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 04 Feb 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 28 Nov 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 09 Nov 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 24 Aug 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 23 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 22/07/05; full list of members

Documents

View document PDF

Legacy

Date: 05 May 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/07/05 to 31/03/05

Documents

View document PDF

Legacy

Date: 15 Feb 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Jan 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Jan 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 Dec 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 Dec 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 Oct 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 Oct 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Oct 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Aug 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 Aug 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Aug 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 23 Aug 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 22 Jul 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMITRADE MARKETS LTD

INTERNATIONAL HOUSE,LONDON,E13 9PJ

Number:11138970
Status:ACTIVE
Category:Private Limited Company

DSO LOGISTICS LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:07857011
Status:ACTIVE
Category:Private Limited Company

FRANK LAMB ENTERPRISES LIMITED

BROOKLANDS HOUSE,STOKE-ON-TRENT,ST6 5RW

Number:09082777
Status:ACTIVE
Category:Private Limited Company

PAULMARTYN CONSTRUCTION LIMITED

UNIT 5, 16 DAVIS WAY,FAREHAM,PO14 1JF

Number:11619927
Status:ACTIVE
Category:Private Limited Company

SAINSBURY HOLDCO B LIMITED

33 HOLBORN,,EC1N 2HT

Number:05644633
Status:ACTIVE
Category:Private Limited Company

THE OLD HALL INN & COTTAGES LIMITED

MAIN STREET,GRASSINGTON,BD23 5HB

Number:07679470
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