CHIGWELL CARPETS LIMITED
Status | DISSOLVED |
Company No. | 07918861 |
Category | Private Limited Company |
Incorporated | 23 Jan 2012 |
Age | 12 years, 4 months, 7 days |
Jurisdiction | England Wales |
Dissolution | 04 Sep 2020 |
Years | 3 years, 8 months, 26 days |
SUMMARY
CHIGWELL CARPETS LIMITED is an dissolved private limited company with number 07918861. It was incorporated 12 years, 4 months, 7 days ago, on 23 January 2012 and it was dissolved 3 years, 8 months, 26 days ago, on 04 September 2020. The company address is The Old Exchange The Old Exchange, Southend-on-sea, SS1 2EG, Essex.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 04 Jun 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Change registered office address company with date old address new address
Date: 19 Aug 2019
Action Date: 19 Aug 2019
Category: Address
Type: AD01
Change date: 2019-08-19
Old address: 193 High Street Hornchurch Essex RM11 3XT
New address: The Old Exchange 234 Southchurch Road Southend-on-Sea Essex SS1 2EG
Documents
Liquidation voluntary statement of affairs
Date: 16 Aug 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 16 Aug 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 16 Aug 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type micro entity
Date: 16 Apr 2019
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Gazette filings brought up to date
Date: 12 Mar 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 11 Mar 2019
Action Date: 23 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-23
Documents
Change person director company with change date
Date: 18 Feb 2019
Action Date: 11 Feb 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Russell Alan Bishop
Change date: 2019-02-11
Documents
Change to a person with significant control
Date: 18 Feb 2019
Action Date: 11 Feb 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-02-11
Psc name: Mr Russell Alan Bishop
Documents
Dissolved compulsory strike off suspended
Date: 13 Feb 2019
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with updates
Date: 19 Mar 2018
Action Date: 23 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-23
Documents
Accounts with accounts type micro entity
Date: 23 Aug 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 31 Jan 2017
Action Date: 23 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-23
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Mar 2016
Action Date: 23 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-23
Documents
Accounts with accounts type total exemption small
Date: 30 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: 10 Apr 2015
Action Date: 23 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-23
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Mar 2014
Action Date: 23 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-23
Documents
Accounts with accounts type total exemption small
Date: 18 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: 04 Jul 2013
Action Date: 23 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-23
Documents
Change registered office address company with date old address
Date: 03 Jul 2013
Action Date: 03 Jul 2013
Category: Address
Type: AD01
Old address: 101 Sawyers Grove Brentwood Essex CM15 9BD England
Change date: 2013-07-03
Documents
Gazette filings brought up to date
Date: 29 Jun 2013
Category: Gazette
Type: DISS40
Documents
Change registered office address company with date old address
Date: 26 Jun 2013
Action Date: 26 Jun 2013
Category: Address
Type: AD01
Change date: 2013-06-26
Old address: 334-336 Goswell Road London EC1V 7RP United Kingdom
Documents
Appoint person director company with name
Date: 15 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Russell Alan Bishop
Documents
Termination director company with name
Date: 25 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barbara Kahan
Documents
Some Companies
ALG GAS PLUMBING AND HEATING LIMITED
FLAT 5 FREELAND COURT,LONDON,W5 3HR
Number: | 11845284 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 VINE ROAD,EAST MOLESEY,KT8 9LA
Number: | 03790917 |
Status: | ACTIVE |
Category: | Private Limited Company |
LANDON SEAMER ACCOUNTANTS,LONDON,EC1V 1LJ
Number: | 11811285 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 THE SPINNEY,NORTHAMPTON,NN4 5BT
Number: | 08104797 |
Status: | ACTIVE |
Category: | Private Limited Company |
22A BURTON STREET,MELTON MOWBRAY,LE13 1AF
Number: | 07170336 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 LINICRO,PORTREE,IV51 9YN
Number: | SC340667 |
Status: | ACTIVE |
Category: | Private Limited Company |