CHICHESTER HOG SQUAD LIMITED

Unit F10 Mills House Unit F10 Mills House, Amesbury, SP4 7RX
StatusLIQUIDATION
Company No.08509984
CategoryPrivate Limited Company
Incorporated30 Apr 2013
Age11 years, 1 month, 1 day
JurisdictionEngland Wales

SUMMARY

CHICHESTER HOG SQUAD LIMITED is an liquidation private limited company with number 08509984. It was incorporated 11 years, 1 month, 1 day ago, on 30 April 2013. The company address is Unit F10 Mills House Unit F10 Mills House, Amesbury, SP4 7RX.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 09 Dec 2023

Action Date: 21 Oct 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-10-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Dec 2023

Action Date: 05 Dec 2023

Category: Address

Type: AD01

New address: Unit F10 Mills House Mills Way Amesbury SP4 7RX

Change date: 2023-12-05

Old address: Suite 3 the Portway Centre Salisbury SP4 6EB

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 12 Dec 2022

Action Date: 21 Oct 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-10-21

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 01 Nov 2022

Action Date: 21 Oct 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-10-21

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 07 Dec 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Nov 2020

Action Date: 30 Nov 2020

Category: Address

Type: AD01

Change date: 2020-11-30

Old address: Unit 6-7 Polthooks Farm Clay Lane Fishbourne Chichester West Sussex PO18 8AH England

New address: Suite 3 the Portway Centre Salisbury SP4 6EB

Documents

View document PDF

Gazette notice compulsory

Date: 17 Nov 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Resolution

Date: 14 Nov 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 14 Nov 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Confirmation statement with no updates

Date: 01 May 2020

Action Date: 30 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2019

Action Date: 30 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Jul 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 03 Jul 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2018

Action Date: 30 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-30

Documents

View document PDF

Change account reference date company previous extended

Date: 30 Jan 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA01

Made up date: 2017-04-30

New date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 May 2017

Action Date: 30 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 May 2016

Action Date: 30 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-30

Documents

View document PDF

Change person director company with change date

Date: 30 May 2016

Action Date: 31 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jon Lee Plater

Change date: 2016-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 May 2016

Action Date: 30 May 2016

Category: Address

Type: AD01

New address: Unit 6-7 Polthooks Farm Clay Lane Fishbourne Chichester West Sussex PO18 8AH

Change date: 2016-05-30

Old address: Unit 1B Woodhorn Business Centre Woodhorn Lane Oving Chichester West Sussex PO20 2BX

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jun 2015

Action Date: 30 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jun 2015

Action Date: 03 Jun 2015

Category: Address

Type: AD01

New address: Unit 1B Woodhorn Business Centre Woodhorn Lane Oving Chichester West Sussex PO20 2BX

Change date: 2015-06-03

Old address: 6B Roundle Business Centre Felpham Bognor West Sussex PO22 8NL

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2015

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: 14 Jul 2014

Action Date: 30 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-30

Documents

View document PDF

Change person director company with change date

Date: 14 Jul 2014

Action Date: 01 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jon Lee Plater

Change date: 2014-06-01

Documents

View document PDF

Incorporation company

Date: 30 Apr 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHY SERVICES LIMITED

3 COACH HOUSE YARD,LONDON,NW3 1QD

Number:06226845
Status:ACTIVE
Category:Private Limited Company

EXCELSIOR CARS LIMITED

21 UPLANDS AVENUE,WILLENHALL,WV13 3PR

Number:10108847
Status:ACTIVE
Category:Private Limited Company

LEVENSHULME JOINERY LTD

300 PLATT LANE,MANCHESTER,M14 7BZ

Number:11400552
Status:ACTIVE
Category:Private Limited Company

SUNSHINE VENTURES UKBD LIMITED

2 EASTBOURNE TERRACE,LONDON,W2 6LG

Number:10097644
Status:ACTIVE
Category:Private Limited Company

TEAM BUILD CONSTRUCTION LIMITED

39B COLBOURNE CRESCENT, NELSON PARK,CRAMLINGTON,NE23 1WB

Number:04639842
Status:ACTIVE
Category:Private Limited Company

THINKING KITCHEN LIMITED

72 MEADOWBANK ROAD,HULL,HU3 6XW

Number:09006894
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