CHAFFORD INVESTIGATIONS LIMITED

Foremost House Foremost House, Billericay, CM12 0BT, England
StatusDISSOLVED
Company No.06854836
CategoryPrivate Limited Company
Incorporated21 Mar 2009
Age15 years, 2 months, 13 days
JurisdictionEngland Wales
Dissolution14 May 2019
Years5 years, 20 days

SUMMARY

CHAFFORD INVESTIGATIONS LIMITED is an dissolved private limited company with number 06854836. It was incorporated 15 years, 2 months, 13 days ago, on 21 March 2009 and it was dissolved 5 years, 20 days ago, on 14 May 2019. The company address is Foremost House Foremost House, Billericay, CM12 0BT, England.



Company Fillings

Gazette dissolved voluntary

Date: 14 May 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 09 Mar 2019

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 29 Jan 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 17 Jan 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Change to a person with significant control

Date: 27 Nov 2018

Action Date: 26 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-11-26

Psc name: Mrs Karyn Siegal James

Documents

View document PDF

Change to a person with significant control

Date: 27 Nov 2018

Action Date: 26 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Ian Siegal James

Change date: 2018-11-26

Documents

View document PDF

Change person director company with change date

Date: 27 Nov 2018

Action Date: 26 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ian Siegal James

Change date: 2018-11-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Nov 2018

Action Date: 27 Nov 2018

Category: Address

Type: AD01

New address: Foremost House Radford Way Billericay CM12 0BT

Old address: 25 Davis Road Chafford Hundred Grays Essex RM16 6PT

Change date: 2018-11-27

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Apr 2018

Action Date: 21 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Apr 2017

Action Date: 21 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Apr 2016

Action Date: 21 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2015

Action Date: 21 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jun 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Apr 2014

Action Date: 21 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 May 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Mar 2013

Action Date: 21 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-21

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Mar 2013

Action Date: 15 Mar 2013

Category: Address

Type: AD01

Old address: Lingwood House the Green Stanford Le Hope Essex SS17 0EX United Kingdom

Change date: 2013-03-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Apr 2012

Action Date: 21 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-21

Documents

View document PDF

Termination director company with name

Date: 02 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Karyn Seigal-James

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Apr 2011

Action Date: 21 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-21

Documents

View document PDF

Appoint person director company with name

Date: 29 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Karyn Seigal-James

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 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: 12 Apr 2010

Action Date: 21 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-21

Documents

View document PDF

Change person director company with change date

Date: 12 Apr 2010

Action Date: 12 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ian Siegal James

Change date: 2010-04-12

Documents

View document PDF

Incorporation company

Date: 21 Mar 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CASHELL ENTERPRISES LTD

121 CANNON WORKSHOPS,LONDON,E14 4AS

Number:11133381
Status:ACTIVE
Category:Private Limited Company

DRONEDOX LIMITED

CRANBROOK BUSINESS CENTRE,CRANBROOK,TN17 3EJ

Number:10514997
Status:ACTIVE
Category:Private Limited Company

EAGLEWALK HOMES LIMITED

C/O CAAT ADVISORY LTD WEWORK SOUTHBANK CENTRAL,LONDON,SE1 9LQ

Number:03400841
Status:ACTIVE
Category:Private Limited Company

FRANWYN HOLDINGS LIMITED

1 BEAUCHAMP COURT,BARNET,EN5 5TZ

Number:09501938
Status:ACTIVE
Category:Private Limited Company

NBS PROJECTS LIMITED

11 GOFTON,TAMWORTH,B77 4BU

Number:11130204
Status:ACTIVE
Category:Private Limited Company

SOUTHERN PROPERTY RENOVATIONS LTD

UNIT 7, THE OLD TOWN HALL 142 ALBION STREET,BRIGHTON,BN42 4AX

Number:09112671
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