CHANTMARLE CONSULTANCY LTD

Jubilee House Jubilee House, Lytham St Annes, FY8 5FT
StatusDISSOLVED
Company No.08553679
CategoryPrivate Limited Company
Incorporated03 Jun 2013
Age10 years, 11 months, 28 days
JurisdictionEngland Wales
Dissolution12 Jul 2022
Years1 year, 10 months, 20 days

SUMMARY

CHANTMARLE CONSULTANCY LTD is an dissolved private limited company with number 08553679. It was incorporated 10 years, 11 months, 28 days ago, on 03 June 2013 and it was dissolved 1 year, 10 months, 20 days ago, on 12 July 2022. The company address is Jubilee House Jubilee House, Lytham St Annes, FY8 5FT.



Company Fillings

Gazette dissolved voluntary

Date: 12 Jul 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 26 Apr 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 13 Apr 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Sep 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2021

Action Date: 03 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Dec 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jun 2020

Action Date: 03 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2019

Action Date: 03 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Aug 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2018

Action Date: 03 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Jul 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 19 Jun 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA01

New date: 2017-04-30

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2017

Action Date: 03 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jan 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2016

Action Date: 03 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Feb 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2015

Action Date: 03 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-03

Documents

View document PDF

Change person director company with change date

Date: 22 Apr 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-01

Officer name: Mr Stephen Edward Ashley

Documents

View document PDF

Change person director company with change date

Date: 22 Apr 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-01

Officer name: Mrs Sheila Ashley

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Apr 2015

Action Date: 22 Apr 2015

Category: Address

Type: AD01

New address: Jubilee House East Beach Lytham St Annes FY8 5FT

Change date: 2015-04-22

Old address: Unit 15 Thompson Road Whitehills Business Park Blackpool Lancashire FY4 5PN

Documents

Accounts with accounts type total exemption small

Date: 07 Nov 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2014

Action Date: 03 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-03

Documents

View document PDF

Certificate change of name company

Date: 13 Jun 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed s ashley consultancy LTD\certificate issued on 13/06/13

Documents

View document PDF

Incorporation company

Date: 03 Jun 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AEM TRANSPORT LTD

68 JENKINSON LANE,ELLESMERE PORT,CH65 4BR

Number:11109550
Status:ACTIVE
Category:Private Limited Company

ALPHA BOILER SERVICES LTD

42 WIGEON LANE,TEWKESBURY,GL20 7RS

Number:06599369
Status:ACTIVE
Category:Private Limited Company

BRISTOL ROVERS FOOTBALL CLUB LIMITED

THE MEMORIAL STADIUM,HORFIELD,BS7 0BF

Number:00051828
Status:ACTIVE
Category:Private Limited Company

FRANKLINHOUSE1935 LTD

FRANKLIN HOUSE, 15, FRANKLIN HOUSE,GILLINGHAM,ME7 4DF

Number:11012163
Status:ACTIVE
Category:Private Limited Company

LAUNTON DIGITAL PRESS LIMITED

5 CARISBROOKE COURT,BUCKINGHAMSHIRE,MK18 1TU

Number:04091104
Status:ACTIVE
Category:Private Limited Company
Number:11413783
Status:ACTIVE
Category:Private Limited Company