CHANTMARLE CONSULTANCY LTD
Status | DISSOLVED |
Company No. | 08553679 |
Category | Private Limited Company |
Incorporated | 03 Jun 2013 |
Age | 10 years, 11 months, 28 days |
Jurisdiction | England Wales |
Dissolution | 12 Jul 2022 |
Years | 1 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
Dissolution application strike off company
Date: 13 Apr 2022
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
68 JENKINSON LANE,ELLESMERE PORT,CH65 4BR
Number: | 11109550 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
FRANKLIN HOUSE, 15, FRANKLIN HOUSE,GILLINGHAM,ME7 4DF
Number: | 11012163 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 CARISBROOKE COURT,BUCKINGHAMSHIRE,MK18 1TU
Number: | 04091104 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1 WATERHAM BUSINESS PARK HIGHSTREET ROAD,FAVERSHAM,ME13 9EJ
Number: | 11413783 |
Status: | ACTIVE |
Category: | Private Limited Company |