CHUTNEY CHARLIES LTD

XL BUSINESS SOLUTIONS LTD XL BUSINESS SOLUTIONS LTD, Cleckheaton, BD19 3TT
StatusDISSOLVED
Company No.07302260
CategoryPrivate Limited Company
Incorporated02 Jul 2010
Age13 years, 10 months, 29 days
JurisdictionEngland Wales
Dissolution01 Jul 2014
Years9 years, 11 months

SUMMARY

CHUTNEY CHARLIES LTD is an dissolved private limited company with number 07302260. It was incorporated 13 years, 10 months, 29 days ago, on 02 July 2010 and it was dissolved 9 years, 11 months ago, on 01 July 2014. The company address is XL BUSINESS SOLUTIONS LTD XL BUSINESS SOLUTIONS LTD, Cleckheaton, BD19 3TT.



Company Fillings

Gazette dissolved liquidation

Date: 01 Jul 2014

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 01 Apr 2014

Action Date: 27 Mar 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2014-03-27

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 01 Apr 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 01 Nov 2013

Action Date: 28 Oct 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2013-10-28

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Nov 2012

Action Date: 13 Nov 2012

Category: Address

Type: AD01

Old address: 101 St. Georges Road Bolton BL1 2BY England

Change date: 2012-11-13

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 05 Nov 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Resolution

Date: 05 Nov 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 05 Nov 2012

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Apr 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Termination director company with name

Date: 05 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marlon Hibbert

Documents

View document PDF

Appoint person director company with name

Date: 29 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Garrick Lund

Documents

View document PDF

Appoint person director company with name

Date: 29 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Mayne

Documents

View document PDF

Appoint person director company with name

Date: 29 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Marlon Hibbert

Documents

View document PDF

Termination director company with name

Date: 29 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terence Hall

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2011

Action Date: 02 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-02

Documents

View document PDF

Change person director company with change date

Date: 21 Jul 2011

Action Date: 01 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-01

Officer name: Mr Terence Hall

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Jul 2010

Action Date: 06 Jul 2010

Category: Address

Type: AD01

Old address: Suite 72 Cariocca Business Park 2 Sawley Road Manchester Lancashire M40 8BB England

Change date: 2010-07-06

Documents

View document PDF

Termination director company with name

Date: 06 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joseph Howard

Documents

View document PDF

Appoint person director company with name

Date: 06 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Terence Hall

Documents

View document PDF

Incorporation company

Date: 02 Jul 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANT IT LTD

4 LYTTON ROAD,NEW BARNET,EN5 5BY

Number:11751099
Status:ACTIVE
Category:Private Limited Company

CHESHIRE CHAMBERS ENTERPRISES LIMITED

INTERNATIONAL BUSINESS CENTRE,WARRINGTON,WA5 7WQ

Number:03379580
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

KC COMPLIANCE LIMITED

16 THE NIGHTINGALES,STAINES-UPON-THAMES,TW19 7BW

Number:11325063
Status:ACTIVE
Category:Private Limited Company

MANCHESTER MANUFACTURING GROUP LTD

BUILDING 4 UNIT 5,MANCHESTER,M34 3QS

Number:06656049
Status:ACTIVE
Category:Private Limited Company

OUTHILL BOATBUILDERS LTD

5F SOUTH HAMS BUSINESS PARK,KINGSBRIDGE,TQ7 3QH

Number:03885777
Status:ACTIVE
Category:Private Limited Company

TCJ CONSTRUCTION SERVICES LTD

33 STATION ROAD,DURHAM,TS21 2BY

Number:07668532
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