CHANCERYGATE (WEST DRAYTON) LIMITED

35 Hay's Mews, London, W1J 5PY, United Kingdom
StatusDISSOLVED
Company No.05511173
CategoryPrivate Limited Company
Incorporated18 Jul 2005
Age18 years, 10 months, 17 days
JurisdictionEngland Wales
Dissolution28 Jun 2011
Years12 years, 11 months, 6 days

SUMMARY

CHANCERYGATE (WEST DRAYTON) LIMITED is an dissolved private limited company with number 05511173. It was incorporated 18 years, 10 months, 17 days ago, on 18 July 2005 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: 15 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: 18 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-18

Documents

View document PDF

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

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

Change date: 2010-02-26

Officer name: Mr William James Killick

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

Change date: 2010-01-22

Officer name: Donald Stewart Bailey

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

Officer name: Chancerygate Corporate Services Limited

Change date: 2009-11-30

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Dec 2009

Action Date: 03 Dec 2009

Category: Address

Type: AD01

Change date: 2009-12-03

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

Documents

View document PDF

Legacy

Date: 21 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/07/09; 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: 13 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 18/07/08; 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: 23 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 18/07/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jul 2007

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Legacy

Date: 16 Jul 2007

Category: Accounts

Type: 225

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

Documents

View document PDF

Legacy

Date: 22 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 18/07/06; full list of members

Documents

View document PDF

Legacy

Date: 02 Aug 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 02 Aug 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 03 May 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Certificate change of name company

Date: 03 Feb 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed cetga (no.3) LIMITED\certificate issued on 03/02/06

Documents

View document PDF

Legacy

Date: 09 Nov 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Resolution

Date: 15 Sep 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 09 Sep 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Aug 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 15 Aug 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Aug 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Aug 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Aug 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Aug 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 01 Aug 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Aug 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Incorporation company

Date: 18 Jul 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BHM TRANSPORT LIMITED

109 HOLLY LANE,SMETHWICK,B67 7LA

Number:10238550
Status:ACTIVE
Category:Private Limited Company

BROOKLANDS PLACE MAISONETTES LIMITED

8 BROOKLANDS PLACE,LONDON,TW12 1SA

Number:05134266
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

GEOTEXTILES LIMITED

GEOFABRICS LTD SKELTON GRANGE ROAD,LEEDS,LS10 1RZ

Number:03455315
Status:ACTIVE
Category:Private Limited Company

GRANTBOURNE LIMITED

1 CARNEGIE ROAD,NEWBURY,RG14 5DJ

Number:07584319
Status:ACTIVE
Category:Private Limited Company

NMC CARPENTRY & CONSTRUCTION LTD

6 UPPER LISDRUMCHOR ROAD,ARMAGH,BT60 2LD

Number:NI640301
Status:ACTIVE
Category:Private Limited Company

TIME FOR YOU (S/E MANCHESTER) LIMITED

28 HAZEL GROVE,LEIGH,WN7 5SR

Number:05708485
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