CHANCERYGATE (ELDON WALL) LIMITED
Status | DISSOLVED |
Company No. | 05511170 |
Category | Private Limited Company |
Incorporated | 18 Jul 2005 |
Age | 18 years, 10 months, 18 days |
Jurisdiction | England Wales |
Dissolution | 28 Jun 2011 |
Years | 12 years, 11 months, 7 days |
SUMMARY
CHANCERYGATE (ELDON WALL) LIMITED is an dissolved private limited company with number 05511170. It was incorporated 18 years, 10 months, 18 days ago, on 18 July 2005 and it was dissolved 12 years, 11 months, 7 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
Dissolution application strike off company
Date: 04 Mar 2011
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type full
Date: 03 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Aug 2010
Action Date: 18 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-18
Documents
Change person director company with change date
Date: 29 Jul 2010
Action Date: 12 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrew John Pettit
Change date: 2010-04-12
Documents
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
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
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
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
Change registered office address company with date old address
Date: 01 Dec 2009
Action Date: 01 Dec 2009
Category: Address
Type: AD01
Old address: Seymour House Whiteleaf Road Hemel Hempstead Hertfordshire HP3 9DE
Change date: 2009-12-01
Documents
Legacy
Date: 21 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/07/09; full list of members
Documents
Legacy
Date: 07 Jun 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Director paul jenkins
Documents
Legacy
Date: 03 Jun 2009
Category: Officers
Type: 288a
Description: Director appointed donald stewart bailey
Documents
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
Legacy
Date: 13 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/07/08; full list of members
Documents
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
Legacy
Date: 23 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 18/07/07; full list of members
Documents
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
Legacy
Date: 22 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 18/07/06; full list of members
Documents
Legacy
Date: 02 Aug 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 02 Aug 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 26 Apr 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/07/06 to 31/03/06
Documents
Legacy
Date: 23 Dec 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 09 Nov 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Certificate change of name company
Date: 18 Oct 2005
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed cetga (no.2) LIMITED\certificate issued on 18/10/05
Documents
Resolution
Date: 15 Sep 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 09 Sep 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 25 Aug 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 15 Aug 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Aug 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Aug 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Aug 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Aug 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 01 Aug 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Aug 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
CHRIS BUCKLEY FLOORING LIMITED
1 WARCOP CLOSE,MIDDLESBROUGH,TS7 0QH
Number: | 08319274 |
Status: | ACTIVE |
Category: | Private Limited Company |
52 CHANDOS AVENUE,LONDON,W5 4ER
Number: | 08399843 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 HUGO STREET,MANCHESTER,M40 5NN
Number: | 08366157 |
Status: | ACTIVE |
Category: | Private Limited Company |
109 LEANDER ROAD,THORNTON HEATH,CR7 6JZ
Number: | 10250155 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 16 GROVE MARKET PLACE,ELTHAM LONDON,SE9 5PU
Number: | 03680868 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
47 CHURCH STREET,CHELMSFORD,CM2 7JA
Number: | 03122657 |
Status: | ACTIVE |
Category: | Private Limited Company |