CHILTERN THERMOFORMING LIMITED

Kroll Advisory Ltd, The Shard Kroll Advisory Ltd, The Shard, London, SE1 9SG
StatusDISSOLVED
Company No.06917651
CategoryPrivate Limited Company
Incorporated28 May 2009
Age15 years, 22 days
JurisdictionEngland Wales
Dissolution11 Nov 2023
Years7 months, 8 days

SUMMARY

CHILTERN THERMOFORMING LIMITED is an dissolved private limited company with number 06917651. It was incorporated 15 years, 22 days ago, on 28 May 2009 and it was dissolved 7 months, 8 days ago, on 11 November 2023. The company address is Kroll Advisory Ltd, The Shard Kroll Advisory Ltd, The Shard, London, SE1 9SG.



Company Fillings

Gazette dissolved liquidation

Date: 11 Nov 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 11 Aug 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Aug 2022

Action Date: 26 Aug 2022

Category: Address

Type: AD01

Change date: 2022-08-26

New address: Kroll Advisory Ltd, the Shard 32 London Bridge Street London SE1 9SG

Old address: Halifax Avenue Halifax Avenue Fradley Park Lichfield WS13 8SS England

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 26 Aug 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 26 Aug 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 26 Aug 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 09 May 2022

Action Date: 13 Apr 2022

Category: Capital

Type: SH01

Date: 2022-04-13

Capital : 2 GBP

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jan 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Dec 2021

Action Date: 23 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-23

Documents

View document PDF

Change sail address company with old address new address

Date: 30 Jul 2021

Category: Address

Type: AD02

New address: 2 New Bailey 6 Stanley Street Manchester M3 5GS

Old address: Dla Piper Uk Llp 1 st Paul's Place Sheffield S1 2JX United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2021

Action Date: 23 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-23

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jan 2020

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Dec 2019

Action Date: 23 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-23

Documents

View document PDF

Change person director company with change date

Date: 12 Jul 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Bradford Ryan Turner

Change date: 2019-07-01

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2019

Action Date: 16 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Apr 2019

Action Date: 11 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-11

New address: Halifax Avenue Halifax Avenue Fradley Park Lichfield WS13 8SS

Old address: Winchester House Deane Gate Avenue Taunton TA1 2UH

Documents

View document PDF

Termination director company with name termination date

Date: 20 Aug 2018

Action Date: 15 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew James Coverdale

Termination date: 2018-08-15

Documents

View document PDF

Termination director company with name termination date

Date: 15 Aug 2018

Action Date: 27 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Albert Ingram

Termination date: 2018-07-27

Documents

View document PDF

Accounts with accounts type small

Date: 02 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 May 2018

Action Date: 16 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-16

Documents

View document PDF

Notification of a person with significant control

Date: 16 May 2018

Action Date: 14 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Newell Rubbermaid Uk Services Limited

Notification date: 2018-05-14

Documents

View document PDF

Cessation of a person with significant control

Date: 16 May 2018

Action Date: 14 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Deltaform Limited

Cessation date: 2018-05-14

Documents

View document PDF

Termination director company with name termination date

Date: 13 Mar 2018

Action Date: 12 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Todd Sansone

Termination date: 2018-03-12

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 May 2017

Action Date: 28 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-28

Documents

View document PDF

Move registers to sail company with new address

Date: 12 May 2017

Category: Address

Type: AD03

New address: Dla Piper Uk Llp 1 st Paul's Place Sheffield S1 2JX

Documents

View document PDF

Change sail address company with new address

Date: 12 May 2017

Category: Address

Type: AD02

New address: Dla Piper Uk Llp 1 st Paul's Place Sheffield S1 2JX

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 May 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Philip Lindsay Sisson

Termination date: 2017-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 13 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Sep 2016

Action Date: 02 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-08-02

Officer name: Mr Richard Todd Sansone

Documents

View document PDF

Appoint person director company with name date

Date: 23 Sep 2016

Action Date: 02 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bradford Ryan Turner

Appointment date: 2016-08-02

Documents

View document PDF

Appoint person director company with name date

Date: 22 Sep 2016

Action Date: 02 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew James Coverdale

Appointment date: 2016-08-02

Documents

View document PDF

Termination director company with name termination date

Date: 22 Sep 2016

Action Date: 02 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-08-02

Officer name: Michael John Christopher

Documents

View document PDF

Termination director company with name termination date

Date: 22 Sep 2016

Action Date: 02 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Glynne Evans

Termination date: 2016-08-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2016

Action Date: 28 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Apr 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

New date: 2015-12-31

Made up date: 2016-04-30

Documents

View document PDF

Accounts with accounts type group

Date: 10 Feb 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 10 Sep 2015

Action Date: 31 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael David Horgan

Termination date: 2015-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 Sep 2015

Action Date: 31 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-31

Officer name: Manu Bettegowda

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Jul 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Jul 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2015

Action Date: 28 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-28

Documents

View document PDF

Appoint person director company with name date

Date: 08 May 2015

Action Date: 30 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Christopher

Appointment date: 2015-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 08 May 2015

Action Date: 30 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Manu Bettegowda

Appointment date: 2015-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 08 May 2015

Action Date: 30 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Glynne Evans

Appointment date: 2015-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 08 May 2015

Action Date: 30 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-30

Officer name: Mr Michael David Horgan

Documents

View document PDF

Termination director company with name termination date

Date: 08 May 2015

Action Date: 30 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-04-30

Officer name: Steven Geoffrey Pullan

Documents

View document PDF

Termination director company with name termination date

Date: 08 May 2015

Action Date: 30 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-04-30

Officer name: Stephen Robert Jones

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 May 2015

Action Date: 30 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Philip Lindsay Sisson

Appointment date: 2015-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 08 May 2015

Action Date: 30 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-04-30

Officer name: Richard John Adams

Documents

View document PDF

Appoint person director company with name date

Date: 08 May 2015

Action Date: 30 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevin Albert Ingram

Appointment date: 2015-04-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Apr 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Accounts with accounts type small

Date: 18 Nov 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2014

Action Date: 28 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-28

Documents

View document PDF

Change person director company with change date

Date: 19 Jun 2014

Action Date: 17 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard John Adams

Change date: 2014-06-17

Documents

View document PDF

Appoint person director company with name

Date: 28 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Geoffrey Pullan

Documents

View document PDF

Accounts with accounts type small

Date: 10 Oct 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2013

Action Date: 28 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-28

Documents

View document PDF

Accounts with accounts type small

Date: 25 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jul 2012

Action Date: 28 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-28

Documents

View document PDF

Accounts with accounts type small

Date: 08 Nov 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Legacy

Date: 22 Jul 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2011

Action Date: 28 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-28

Documents

View document PDF

Accounts with accounts type small

Date: 22 Oct 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2010

Action Date: 28 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-28

Documents

View document PDF

Change person director company with change date

Date: 21 Jun 2010

Action Date: 28 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-28

Officer name: Mr Stephen Robert Jones

Documents

View document PDF

Change account reference date company current shortened

Date: 12 Feb 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA01

Made up date: 2010-05-31

New date: 2010-04-30

Documents

View document PDF

Legacy

Date: 29 Jul 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Certificate change of name company

Date: 12 Jun 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed chiltern thermoformings LIMITED\certificate issued on 12/06/09

Documents

View document PDF

Legacy

Date: 12 Jun 2009

Category: Mortgage

Type: 395

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

Documents

View document PDF

Incorporation company

Date: 28 May 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLACK VFX LIMITED

BLACK HANGAR STUDIOS,ALTON,GU34 5SG

Number:08965182
Status:ACTIVE
Category:Private Limited Company

EMERGEONE LTD

4 WHITE ORCHARDS,LONDON,N20 8AQ

Number:09609269
Status:ACTIVE
Category:Private Limited Company

HASANI MEDICAL SERVICES LIMITED

6 PANKHURST CLOSE,BLACKBURN,BB1 2RB

Number:07768668
Status:ACTIVE
Category:Private Limited Company

J B CLOTHING LIMITED

CHANDOS HOUSE,BUCKINGHAM,MK18 1HD

Number:07311254
Status:ACTIVE
Category:Private Limited Company

LEVI DANA LIMITED

DAMER HOUSE,WICKFORD,SS12 9HA

Number:08729224
Status:ACTIVE
Category:Private Limited Company

S L HOTEL LTD

10 DACRES WALK,LYMINGTON,SO41 0SL

Number:05136072
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