CHATEAU SELECT LIMITED
Status | DISSOLVED |
Company No. | 06791930 |
Category | Private Limited Company |
Incorporated | 15 Jan 2009 |
Age | 15 years, 4 months, 20 days |
Jurisdiction | England Wales |
Dissolution | 29 Sep 2020 |
Years | 3 years, 8 months, 5 days |
SUMMARY
CHATEAU SELECT LIMITED is an dissolved private limited company with number 06791930. It was incorporated 15 years, 4 months, 20 days ago, on 15 January 2009 and it was dissolved 3 years, 8 months, 5 days ago, on 29 September 2020. The company address is 32-40 Tontine Street 32-40 Tontine Street, Folkestone, CT20 1JU, Kent, England.
Company Fillings
Gazette dissolved voluntary
Date: 29 Sep 2020
Category: Gazette
Type: GAZ2(A)
Documents
Termination director company with name termination date
Date: 21 Apr 2020
Action Date: 21 Apr 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Delia Anne Caple
Termination date: 2020-04-21
Documents
Appoint person director company with name date
Date: 21 Apr 2020
Action Date: 21 Apr 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-04-21
Officer name: Mr William Nicolas Warry
Documents
Change registered office address company with date old address new address
Date: 21 Apr 2020
Action Date: 21 Apr 2020
Category: Address
Type: AD01
New address: 32-40 Tontine Street 5 the Workshop Folkestone Kent CT20 1JU
Change date: 2020-04-21
Old address: 42 Capel Street Capel-Le-Ferne Folkestone CT18 7LZ England
Documents
Dissolution application strike off company
Date: 17 Mar 2020
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 21 Jan 2020
Action Date: 15 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-15
Documents
Change registered office address company with date old address new address
Date: 10 Jan 2020
Action Date: 10 Jan 2020
Category: Address
Type: AD01
New address: 42 Capel Street Capel-Le-Ferne Folkestone CT18 7LZ
Change date: 2020-01-10
Old address: 32-40 Tontine Street 5 the Workshop Folkestone Kent CT20 1JU England
Documents
Accounts with accounts type micro entity
Date: 28 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with updates
Date: 29 Jan 2019
Action Date: 15 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-15
Documents
Accounts with accounts type micro entity
Date: 29 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with updates
Date: 15 Jan 2018
Action Date: 15 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-15
Documents
Accounts with accounts type micro entity
Date: 30 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 20 Jan 2017
Action Date: 15 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-15
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Change registered office address company with date old address new address
Date: 23 Mar 2016
Action Date: 23 Mar 2016
Category: Address
Type: AD01
Change date: 2016-03-23
Old address: C/O City Sec International 32-40 Tontine Street Unit 5, 3rd Floor, the Workshop Folkestone Kent CT20 1JU England
New address: 32-40 Tontine Street 5 the Workshop Folkestone Kent CT20 1JU
Documents
Change registered office address company with date old address new address
Date: 15 Mar 2016
Action Date: 15 Mar 2016
Category: Address
Type: AD01
Old address: 131-133 Cannon Street London EC4N 5AX
New address: C/O City Sec International 32-40 Tontine Street Unit 5, 3rd Floor, the Workshop Folkestone Kent CT20 1JU
Change date: 2016-03-15
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2016
Action Date: 15 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-15
Documents
Termination director company with name termination date
Date: 17 Jan 2016
Action Date: 06 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jason Thorne
Termination date: 2016-01-06
Documents
Appoint person director company with name date
Date: 17 Jan 2016
Action Date: 03 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Delia Anne Caple
Appointment date: 2016-01-03
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2015
Action Date: 15 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-15
Documents
Change registered office address company with date old address new address
Date: 02 Dec 2014
Action Date: 02 Dec 2014
Category: Address
Type: AD01
Change date: 2014-12-02
Old address: 131-133 Cannon Street C/O Citysec International Ltd London EC4N 5AX
New address: 131-133 Cannon Street London EC4N 5AX
Documents
Termination director company with name
Date: 04 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: William Warry
Documents
Appoint person secretary company with name
Date: 04 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr William Nicolas Warry
Documents
Annual return company with made up date full list shareholders
Date: 04 Apr 2014
Action Date: 15 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-15
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Change registered office address company with date old address
Date: 10 Jan 2014
Action Date: 10 Jan 2014
Category: Address
Type: AD01
Change date: 2014-01-10
Old address: 18 Riverside, Laleham Reach Chertsey Surrey KT16 8RS United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Mar 2013
Action Date: 15 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-15
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Appoint person director company with name
Date: 05 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr William Warry
Documents
Annual return company with made up date full list shareholders
Date: 27 Feb 2012
Action Date: 15 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-15
Documents
Appoint person director company with name
Date: 27 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jason Thorne
Documents
Termination secretary company with name
Date: 26 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: William Warry
Documents
Termination director company with name
Date: 26 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: William Warry
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Mar 2011
Action Date: 15 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-15
Documents
Termination director company with name
Date: 16 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jason Thorne
Documents
Accounts with accounts type total exemption small
Date: 15 Nov 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Change registered office address company with date old address
Date: 11 Aug 2010
Action Date: 11 Aug 2010
Category: Address
Type: AD01
Old address: 18 Riverside, Laleham Reach Chertsey Surrey KT16 8RS United Kingdom
Change date: 2010-08-11
Documents
Change registered office address company with date old address
Date: 11 Aug 2010
Action Date: 11 Aug 2010
Category: Address
Type: AD01
Change date: 2010-08-11
Old address: 31 Sailmaker's Court William Morris Way Fulham London London SW6 2UX England
Documents
Annual return company with made up date full list shareholders
Date: 26 Jan 2010
Action Date: 15 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-15
Documents
Change person director company with change date
Date: 26 Jan 2010
Action Date: 15 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jason Thorne
Change date: 2010-01-15
Documents
Change person director company with change date
Date: 26 Jan 2010
Action Date: 15 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-15
Officer name: Mr William Nicolas Warry
Documents
Change person secretary company with change date
Date: 26 Jan 2010
Action Date: 26 Jan 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr William Nicolas Warry
Change date: 2010-01-26
Documents
Legacy
Date: 15 Jan 2009
Category: Officers
Type: 288a
Description: Director appointed jason thorne
Documents
Legacy
Date: 15 Jan 2009
Category: Officers
Type: 288a
Description: Secretary appointed william nicolas warry
Documents
Legacy
Date: 15 Jan 2009
Category: Officers
Type: 288a
Description: Director appointed william nicolas warry
Documents
Legacy
Date: 15 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated director ian dunsford
Documents
Some Companies
BLU-LITE ELECTRICAL SERVICES LIMITED
11 CHARTERHOUSE ROAD,KENT,BR6 9EJ
Number: | 02651132 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 MOUNT IDA ROAD,BANBRIDGE,BT32 4HF
Number: | NI632244 |
Status: | ACTIVE |
Category: | Private Limited Company |
SANDRINGHAM COURT MANAGEMENT COMPANY (WILMSLOW) LIMITED
4 FAIRBOURNE CLOSE,WILMSLOW,SK9 6JG
Number: | 01607718 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 GROVE ROAD,SURBITON,KT6 4BS
Number: | 09841477 |
Status: | ACTIVE |
Category: | Private Limited Company |
68 BROCKET ROAD,HERTFORDSHIRE,AL8 7TU
Number: | 02165928 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE SHROPSHIRE SMOKEHOUSE LIMITED
THE HOUGH FARM,SHREWSBURY,SY4 5LR
Number: | 04120870 |
Status: | ACTIVE |
Category: | Private Limited Company |