CHEMRING FINANCE EUROPE INVESTMENTS LIMITED

Roke Manor Roke Manor, Romsey, SO51 0ZN, Hampshire
StatusDISSOLVED
Company No.07258630
CategoryPrivate Limited Company
Incorporated19 May 2010
Age14 years, 3 days
JurisdictionEngland Wales
Dissolution08 Jan 2019
Years5 years, 4 months, 14 days

SUMMARY

CHEMRING FINANCE EUROPE INVESTMENTS LIMITED is an dissolved private limited company with number 07258630. It was incorporated 14 years, 3 days ago, on 19 May 2010 and it was dissolved 5 years, 4 months, 14 days ago, on 08 January 2019. The company address is Roke Manor Roke Manor, Romsey, SO51 0ZN, Hampshire.



Company Fillings

Gazette dissolved voluntary

Date: 08 Jan 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 23 Oct 2018

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 Oct 2018

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jul 2018

Action Date: 30 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael James Flowers

Termination date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 May 2018

Action Date: 19 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 May 2017

Action Date: 19 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-19

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jan 2017

Action Date: 19 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Gregory Lewis

Appointment date: 2017-01-19

Documents

View document PDF

Change person director company with change date

Date: 03 Jan 2017

Action Date: 03 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sarah Louise Ellard

Change date: 2017-01-03

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2016

Action Date: 30 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-30

Officer name: Steven John Bowers

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2016

Action Date: 19 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2015

Action Date: 19 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-19

Documents

View document PDF

Change person director company with change date

Date: 26 Mar 2015

Action Date: 13 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-03-13

Officer name: Mr Michael James Flowers

Documents

View document PDF

Change person secretary company with change date

Date: 10 Dec 2014

Action Date: 09 Dec 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-12-09

Officer name: Sarah Louise Ellard

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2014

Action Date: 09 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-12-09

Officer name: Sarah Louise Ellard

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Sep 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jul 2014

Action Date: 24 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sarah Louise Ellard

Appointment date: 2014-07-24

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jul 2014

Action Date: 24 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael James Flowers

Appointment date: 2014-07-24

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jul 2014

Action Date: 24 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Harry Papworth

Termination date: 2014-07-24

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Jul 2014

Action Date: 03 Jul 2014

Category: Address

Type: AD01

Change date: 2014-07-03

Old address: Roke Manor Old Salisbury Lane Romsey Hampshire SO51 0LZ United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Jul 2014

Action Date: 01 Jul 2014

Category: Address

Type: AD01

Change date: 2014-07-01

Old address: Chemring House 1500 Parkway Whiteley Fareham Hampshire PO15 7AF

Documents

View document PDF

Appoint person director company with name

Date: 26 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven John Bowers

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2014

Action Date: 19 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Sep 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2013

Action Date: 19 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-19

Documents

View document PDF

Termination director company with name

Date: 07 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Price

Documents

View document PDF

Appoint person director company with name

Date: 07 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Harry Papworth

Documents

View document PDF

Termination director company with name

Date: 02 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Rayner

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2012

Action Date: 19 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Feb 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2011

Action Date: 19 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-19

Documents

View document PDF

Change account reference date company current extended

Date: 07 Feb 2011

Action Date: 31 Oct 2011

Category: Accounts

Type: AA01

Made up date: 2011-05-31

New date: 2011-10-31

Documents

View document PDF

Incorporation company

Date: 19 May 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BERKELEY COURT MANAGEMENT (BOGNOR REGIS) LIMITED

41B BEACH ROAD,LITTLEHAMPTON,BN17 5JA

Number:01818613
Status:ACTIVE
Category:Private Limited Company

ELLIOTT NOLLER ELITE PLUMBING LTD

21 DESMOND DRIVE,NORWICH,NR6 7JP

Number:11562323
Status:ACTIVE
Category:Private Limited Company

MISOMAS L.P.

SUITE 1,EDINBURGH,EH7 5JA

Number:SL007883
Status:ACTIVE
Category:Limited Partnership

SHARPSTONE CONSULTANCY LIMITED

SEDRENIK 21 LONG BARTON,NEWTON ABBOT,TQ12 3QP

Number:04509573
Status:ACTIVE
Category:Private Limited Company
Number:07080936
Status:ACTIVE
Category:Private Limited Company

TECHNO SMART INTERNATIONAL PVT LTD

JAMES HOWE MILL,ASHTON-UNDER-LYNE,OL6 8LP

Number:11424148
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