CHAUCER CREDIT RISK SERVICES LIMITED
Status | DISSOLVED |
Company No. | 08600294 |
Category | Private Limited Company |
Incorporated | 08 Jul 2013 |
Age | 10 years, 9 months, 22 days |
Jurisdiction | England Wales |
Dissolution | 02 Aug 2022 |
Years | 1 year, 8 months, 28 days |
SUMMARY
CHAUCER CREDIT RISK SERVICES LIMITED is an dissolved private limited company with number 08600294. It was incorporated 10 years, 9 months, 22 days ago, on 08 July 2013 and it was dissolved 1 year, 8 months, 28 days ago, on 02 August 2022. The company address is 29 Firs Park Crescent 29 Firs Park Crescent, Wigan, WN2 2SJ, England.
Company Fillings
Gazette dissolved voluntary
Date: 02 Aug 2022
Category: Gazette
Type: GAZ2(A)
Documents
Termination director company with name termination date
Date: 11 Mar 2022
Action Date: 01 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rachel Elizabeth Fairhurst
Termination date: 2022-03-01
Documents
Change registered office address company with date old address new address
Date: 25 Jan 2022
Action Date: 25 Jan 2022
Category: Address
Type: AD01
Old address: 37 Heeley Street Wigan WN1 2HN England
Change date: 2022-01-25
New address: 29 Firs Park Crescent Aspull Wigan WN2 2SJ
Documents
Dissolution voluntary strike off suspended
Date: 12 Dec 2020
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 30 Oct 2020
Category: Dissolution
Type: DS01
Documents
Change registered office address company with date old address new address
Date: 07 Oct 2020
Action Date: 07 Oct 2020
Category: Address
Type: AD01
Change date: 2020-10-07
Old address: 3 Chaucer Place Wigan WN1 2PL England
New address: 37 Heeley Street Wigan WN1 2HN
Documents
Confirmation statement with no updates
Date: 21 Jul 2019
Action Date: 08 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-08
Documents
Accounts with accounts type micro entity
Date: 30 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 20 Jul 2018
Action Date: 08 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-08
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 11 Aug 2017
Action Date: 08 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-08
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Change registered office address company with date old address new address
Date: 29 Mar 2017
Action Date: 29 Mar 2017
Category: Address
Type: AD01
Old address: Murrills House 48 East Street Portchester Fareham Hampshire PO16 9XS England
Change date: 2017-03-29
New address: 3 Chaucer Place Wigan WN1 2PL
Documents
Change person director company with change date
Date: 22 Aug 2016
Action Date: 22 Aug 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Rachel Elizabeth Fairhurst
Change date: 2016-08-22
Documents
Confirmation statement with updates
Date: 16 Aug 2016
Action Date: 08 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-08
Documents
Change registered office address company with date old address new address
Date: 04 Aug 2016
Action Date: 04 Aug 2016
Category: Address
Type: AD01
New address: Murrills House 48 East Street Portchester Fareham Hampshire PO16 9XS
Change date: 2016-08-04
Old address: The Armoury Unit R1 Fort Wallington Fareham Hampshire PO16 8TT
Documents
Accounts with accounts type total exemption small
Date: 04 May 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Aug 2015
Action Date: 08 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-08
Documents
Accounts with accounts type total exemption small
Date: 18 Feb 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2014
Action Date: 08 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-08
Documents
Capital allotment shares
Date: 11 Sep 2013
Action Date: 09 Aug 2013
Category: Capital
Type: SH01
Capital : 4 GBP
Date: 2013-08-09
Documents
Some Companies
BAILLIES MILLS ACCORDION BAND LTD
631 LISBURN ROAD,BELFAST,BT9 7GT
Number: | NI607381 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
2 PROVIDENCE PLACE,WEST BROMWICH,B70 8AF
Number: | 04876964 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
CHURCH VIEW HOUSE,SHEPTON MALLET,BA4 6HD
Number: | 09431207 |
Status: | ACTIVE |
Category: | Private Limited Company |
OAKWOOD PROPERTIES (SUSSEX) LTD
DELL HOUSE WANDLEYS LANE,CHICHESTER,PO20 3SE
Number: | 05820783 |
Status: | ACTIVE |
Category: | Private Limited Company |
KINBURN CASTLE,ST. ANDREWS,KY16 9DR
Number: | SC615503 |
Status: | ACTIVE |
Category: | Private Limited Company |
SENSIER CONSULTING SERVICES LTD
23 CARNETON CLOSE,NEWQUAY,TR8 5RY
Number: | 11443622 |
Status: | ACTIVE |
Category: | Private Limited Company |