CHEMGENE SOLUTIONS LIMITED

Building 303 Thornton Science Park, Pool Lane Building 303 Thornton Science Park, Pool Lane, Ince, CH2 4NU, Cheshire, United Kingdom
StatusDISSOLVED
Company No.08148313
CategoryPrivate Limited Company
Incorporated18 Jul 2012
Age11 years, 10 months, 3 days
JurisdictionEngland Wales
Dissolution30 Apr 2024
Years21 days

SUMMARY

CHEMGENE SOLUTIONS LIMITED is an dissolved private limited company with number 08148313. It was incorporated 11 years, 10 months, 3 days ago, on 18 July 2012 and it was dissolved 21 days ago, on 30 April 2024. The company address is Building 303 Thornton Science Park, Pool Lane Building 303 Thornton Science Park, Pool Lane, Ince, CH2 4NU, Cheshire, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 30 Apr 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 13 Feb 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 01 Feb 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2023

Action Date: 18 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jun 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Aug 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2022

Action Date: 18 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-18

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Jul 2022

Action Date: 11 Nov 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Richard James Hayman

Cessation date: 2021-11-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 12 Nov 2021

Action Date: 11 Nov 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Byotrol Plc

Notification date: 2021-11-11

Documents

View document PDF

Termination director company with name termination date

Date: 11 Nov 2021

Action Date: 11 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-11-11

Officer name: Richard James Hayman

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Nov 2021

Action Date: 11 Nov 2021

Category: Address

Type: AD01

New address: Building 303 Thornton Science Park, Pool Lane Pool Lane Ince Cheshire CH2 4NU

Old address: 303 Pool Lane Ince Chester CH2 4NU United Kingdom

Change date: 2021-11-11

Documents

View document PDF

Appoint person director company with name date

Date: 11 Nov 2021

Action Date: 11 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Traynor

Appointment date: 2021-11-11

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jul 2021

Action Date: 18 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Sep 2020

Action Date: 07 Sep 2020

Category: Address

Type: AD01

New address: 303 Pool Lane Ince Chester CH2 4NU

Old address: 2 Lords Court Lords Court Basildon Essex SS13 1SS England

Change date: 2020-09-07

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jul 2020

Action Date: 18 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-18

Documents

View document PDF

Change person director company with change date

Date: 19 May 2020

Action Date: 13 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard James Hayman

Change date: 2020-05-13

Documents

View document PDF

Change person director company with change date

Date: 18 May 2020

Action Date: 13 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-05-13

Officer name: Mr Richard James Hayman

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jul 2019

Action Date: 18 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-18

Documents

View document PDF

Change person director company with change date

Date: 02 Jul 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard James Hayman

Change date: 2019-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jan 2019

Action Date: 17 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul William Hayman

Termination date: 2019-01-17

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Jan 2019

Action Date: 17 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Paul William Hayman

Cessation date: 2019-01-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2018

Action Date: 18 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-18

Documents

View document PDF

Gazette filings brought up to date

Date: 25 Apr 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Apr 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 14 Apr 2018

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 13 Mar 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2017

Action Date: 18 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jul 2017

Action Date: 07 Jul 2017

Category: Address

Type: AD01

Old address: Brown & Co House 4 High Street Brasted Westerham Kent TN16 1JA

Change date: 2017-07-07

New address: 2 Lords Court Lords Court Basildon Essex SS13 1SS

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jul 2016

Action Date: 18 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 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: 28 Jul 2015

Action Date: 18 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Feb 2015

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: 25 Jul 2014

Action Date: 18 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-18

Documents

View document PDF

Change person director company with change date

Date: 25 Jul 2014

Action Date: 24 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard James Hayman

Change date: 2014-07-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Mar 2014

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: 30 Aug 2013

Action Date: 18 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-18

Documents

View document PDF

Mortgage create with deed with charge number

Date: 25 Jul 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 081483130001

Documents

View document PDF

Appoint person director company with name

Date: 27 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard James Hayman

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Feb 2013

Action Date: 14 Feb 2013

Category: Address

Type: AD01

Old address: Unit 3 Lumina Business Park Martindale Road the Wirral Merseyside CH62 3PT

Change date: 2013-02-14

Documents

View document PDF

Change account reference date company current shortened

Date: 10 Aug 2012

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

Made up date: 2013-07-31

New date: 2013-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Aug 2012

Action Date: 10 Aug 2012

Category: Address

Type: AD01

Old address: Brown & Co House 4 High Street Brasted Kent TN16 1JA United Kingdom

Change date: 2012-08-10

Documents

View document PDF

Incorporation company

Date: 18 Jul 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APLL HOLDINGS LTD

AKEBAR AKEBAR PARK,LEYBURN,DL8 5LY

Number:11877775
Status:ACTIVE
Category:Private Limited Company

AT PRESSURE CLEANING LTD

78 PADSTOW ROAD,BRISTOL,BS4 1EJ

Number:11628079
Status:ACTIVE
Category:Private Limited Company

EASTE LTD

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:07996416
Status:ACTIVE
Category:Private Limited Company

G & K MANSON HOLDINGS LIMITED

FLEMING COURT,EASTLEIGH,SO50 9PD

Number:09590570
Status:ACTIVE
Category:Private Limited Company

OPAL MEDICAL SERVICES LIMITED

114 BRAMHALL LANE,STOCKPORT,SK2 6JD

Number:04556071
Status:ACTIVE
Category:Private Limited Company

PAVILION HEALTHCARE INTERNATIONAL LIMITED

MARIA HOUSE,BRIGHTON,BN1 5NP

Number:03486584
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