CHASE MEADOW SIGNALLING LIMITED

1st Floor Lowgate House 1st Floor Lowgate House, Hull, HU1 1EL, East Yorkshire
StatusDISSOLVED
Company No.05199616
CategoryPrivate Limited Company
Incorporated06 Aug 2004
Age19 years, 9 months, 11 days
JurisdictionEngland Wales
Dissolution29 Sep 2018
Years5 years, 7 months, 18 days

SUMMARY

CHASE MEADOW SIGNALLING LIMITED is an dissolved private limited company with number 05199616. It was incorporated 19 years, 9 months, 11 days ago, on 06 August 2004 and it was dissolved 5 years, 7 months, 18 days ago, on 29 September 2018. The company address is 1st Floor Lowgate House 1st Floor Lowgate House, Hull, HU1 1EL, East Yorkshire.



Company Fillings

Gazette dissolved liquidation

Date: 29 Sep 2018

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 29 Jun 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Termination director company with name termination date

Date: 13 Feb 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gordon Cameron Paul Gratton

Termination date: 2018-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 13 Feb 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Michael Mcloughlin

Termination date: 2018-02-01

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 05 Jun 2017

Action Date: 27 Apr 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2017-04-27

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 24 May 2016

Action Date: 27 Apr 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-04-27

Documents

View document PDF

Termination director company with name termination date

Date: 21 Apr 2016

Action Date: 24 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Radeev Kumar Sinha

Termination date: 2016-03-24

Documents

View document PDF

Termination director company with name termination date

Date: 05 Aug 2015

Action Date: 30 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-30

Officer name: Susan Grant

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jul 2015

Action Date: 20 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-20

Officer name: Craig Purcell

Documents

View document PDF

Liquidation disclaimer notice

Date: 02 Jun 2015

Category: Insolvency

Type: F10.2

Documents

View document PDF

Liquidation disclaimer notice

Date: 02 Jun 2015

Category: Insolvency

Type: F10.2

Documents

View document PDF

Liquidation disclaimer notice

Date: 29 May 2015

Category: Insolvency

Type: F10.2

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 12 May 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 12 May 2015

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 12 May 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Apr 2015

Action Date: 17 Apr 2015

Category: Address

Type: AD01

Change date: 2015-04-17

Old address: One Humber Quays Wellington Street West Hull East Yorkshire HU1 2BN

New address: C/O Kingsbridge Corporate Solutions Limited 1St Floor Lowgate House Lowgate Hull East Yorkshire HU1 1EL

Documents

View document PDF

Termination director company with name termination date

Date: 18 Mar 2015

Action Date: 17 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-17

Officer name: Christopher Dickinson

Documents

View document PDF

Appoint person director company with name date

Date: 11 Mar 2015

Action Date: 12 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gordon Cameron Paul Gratton

Appointment date: 2014-11-12

Documents

View document PDF

Appoint person director company with name date

Date: 11 Mar 2015

Action Date: 12 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-11-12

Officer name: Mr David Michael Mcloughlin

Documents

View document PDF

Appoint person director company with name date

Date: 11 Mar 2015

Action Date: 20 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-02-20

Officer name: Mr Simon George Noble

Documents

View document PDF

Appoint person director company with name date

Date: 11 Mar 2015

Action Date: 12 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Radeev Kumar Sinha

Appointment date: 2014-11-12

Documents

View document PDF

Appoint person director company with name date

Date: 11 Mar 2015

Action Date: 12 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christopher Dickinson

Appointment date: 2014-11-12

Documents

View document PDF

Appoint person director company with name date

Date: 11 Mar 2015

Action Date: 12 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-11-12

Officer name: Susan Grant

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Sep 2014

Action Date: 06 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Statement of companys objects

Date: 04 Jun 2014

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Jun 2014

Action Date: 04 Jun 2014

Category: Address

Type: AD01

Change date: 2014-06-04

Old address: Fulford House Newbold Terrace Leamington Spa Warwickshire CV32 4EA

Documents

View document PDF

Change account reference date company

Date: 27 May 2014

Category: Accounts

Type: AA01

Documents

View document PDF

Resolution

Date: 20 May 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 28 Apr 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed chase meadow consultants LIMITED\certificate issued on 28/04/14

Documents

View document PDF

Change of name notice

Date: 28 Apr 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Termination secretary company with name

Date: 25 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sophie Hanick

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2014

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Dec 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2013

Action Date: 06 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-06

Documents

View document PDF

Gazette notice compulsary

Date: 03 Dec 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Sep 2013

Action Date: 30 Dec 2012

Category: Accounts

Type: AA01

Made up date: 2012-12-31

New date: 2012-12-30

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2013

Action Date: 16 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Craig Purcell

Change date: 2013-01-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2012

Action Date: 06 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Sep 2011

Action Date: 06 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-06

Documents

View document PDF

Legacy

Date: 03 Nov 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2010

Action Date: 06 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-06

Documents

View document PDF

Change person secretary company with change date

Date: 12 Aug 2010

Action Date: 06 Aug 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Sophie Hanick

Change date: 2010-08-06

Documents

View document PDF

Change person director company with change date

Date: 12 Aug 2010

Action Date: 20 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Craig Purcell

Change date: 2010-05-20

Documents

View document PDF

Change account reference date company previous extended

Date: 08 Apr 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA01

Made up date: 2009-08-31

New date: 2009-12-31

Documents

View document PDF

Capital allotment shares

Date: 14 Jan 2010

Action Date: 06 Apr 2008

Category: Capital

Type: SH01

Capital : 1,139 GBP

Date: 2008-04-06

Documents

View document PDF

Termination secretary company with name

Date: 16 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Cheryl Elms

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2009

Action Date: 06 Aug 2009

Category: Annual-return

Type: AR01

Made up date: 2009-08-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jun 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 08 Apr 2009

Category: Officers

Type: 288a

Description: Secretary appointed sophie jane hanick

Documents

View document PDF

Legacy

Date: 27 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminate, secretary spohie hanick logged form

Documents

View document PDF

Legacy

Date: 27 Aug 2008

Category: Officers

Type: 288a

Description: Secretary appointed cheryl elms

Documents

View document PDF

Legacy

Date: 19 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 06/08/08; full list of members

Documents

View document PDF

Legacy

Date: 19 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary sophie hanick

Documents

View document PDF

Legacy

Date: 26 Jun 2008

Category: Address

Type: 287

Description: Registered office changed on 26/06/2008 from 61 bedford street leamington spa warwickshire CV32 5DN

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 May 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 18 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 06/08/07; full list of members

Documents

View document PDF

Legacy

Date: 18 Oct 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jul 2007

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Legacy

Date: 14 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 06/08/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 May 2006

Action Date: 31 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-31

Documents

View document PDF

Legacy

Date: 02 Dec 2005

Category: Address

Type: 287

Description: Registered office changed on 02/12/05 from: 38 rogers way, chase meadow warwick warwickshire CV34 6PY

Documents

View document PDF

Legacy

Date: 12 Sep 2005

Category: Annual-return

Type: 363a

Description: Return made up to 06/08/05; full list of members

Documents

View document PDF

Incorporation company

Date: 06 Aug 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A BLOOMFIELD LIMITED

211 MANCHESTER NEW ROAD,MANCHESTER,M24 1JT

Number:08776147
Status:ACTIVE
Category:Private Limited Company

ADDA LOGISTICS LTD

TOWER COURT,YORK,YO30 4XL

Number:11779805
Status:ACTIVE
Category:Private Limited Company

ARISTO LODGE LIMITED

46 CARDROSS STREET,LONDON,W6 0DR

Number:08724630
Status:ACTIVE
Category:Private Limited Company

ARUNDEL DENTAL CARE LTD

8 HIGH STREET,ARUNDEL,BN18 9AB

Number:09761669
Status:ACTIVE
Category:Private Limited Company

ASHBURTON HOUSE LIMITED

FLAT 1 ASHBURTON HOUSE,KINGSBRIDGE,TQ7 1HE

Number:05637551
Status:ACTIVE
Category:Private Limited Company

STEWART R. GREENBERG CITY OPTICIANS LIMITED

CHURCHGATE HOUSE,WHITCHURCH,CF14 2DX

Number:02011647
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