CHATSWORTH CIVIL ENGINEERING LTD

C/O The Offices Of Silke & Co 1st Floor Consort House C/O The Offices Of Silke & Co 1st Floor Consort House, Doncaster, DN1 3HR, South Yorkshire
StatusDISSOLVED
Company No.09268634
CategoryPrivate Limited Company
Incorporated17 Oct 2014
Age9 years, 6 months, 30 days
JurisdictionEngland Wales
Dissolution02 May 2022
Years2 years, 14 days

SUMMARY

CHATSWORTH CIVIL ENGINEERING LTD is an dissolved private limited company with number 09268634. It was incorporated 9 years, 6 months, 30 days ago, on 17 October 2014 and it was dissolved 2 years, 14 days ago, on 02 May 2022. The company address is C/O The Offices Of Silke & Co 1st Floor Consort House C/O The Offices Of Silke & Co 1st Floor Consort House, Doncaster, DN1 3HR, South Yorkshire.



Company Fillings

Gazette dissolved liquidation

Date: 02 May 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 02 Feb 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Resolution

Date: 02 Feb 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 08 Jun 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 07 Jun 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 25 Jan 2021

Action Date: 18 Dec 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-12-18

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 21 Jan 2020

Action Date: 18 Dec 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-12-18

Documents

View document PDF

Liquidation disclaimer notice

Date: 14 Feb 2019

Category: Insolvency

Type: NDISC

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jan 2019

Action Date: 24 Jan 2019

Category: Address

Type: AD01

New address: C/O the Offices of Silke & Co 1st Floor Consort House Waterdale Doncaster South Yorkshire DN1 3HR

Change date: 2019-01-24

Old address: Dunston House Dunston Road Chesterfield S41 9QD England

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 16 Jan 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 16 Jan 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Gazette notice compulsory

Date: 08 Jan 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Aug 2018

Action Date: 08 Aug 2018

Category: Address

Type: AD01

New address: Dunston House Dunston Road Chesterfield S41 9QD

Change date: 2018-08-08

Old address: 89 Dunston Lane Chesterfield S41 8HA England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Nov 2017

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2017

Action Date: 09 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jan 2017

Action Date: 31 Jan 2017

Category: Address

Type: AD01

New address: 89 Dunston Lane Chesterfield S41 8HA

Old address: 98 Dunston Lane Newbold Chesterfield South Yorkshire S41 8HA

Change date: 2017-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2016

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Oct 2016

Action Date: 17 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jan 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Nov 2015

Action Date: 17 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-17

Documents

View document PDF

Incorporation company

Date: 17 Oct 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CASABLANCA NOMINEE LIMITED

15 SUFFOLK STREET,LONDON,SW1Y 4HG

Number:08110265
Status:ACTIVE
Category:Private Limited Company

DEVON DISABILITY COLLECTIVE LIMITED

22 MARSH GREEN ROAD,EXETER,EX2 8PQ

Number:09610336
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

FIRST RESCUE TRAINING AND SUPPLIES LTD

CORNER FARM,SOUTH DUFFIELD,YO8 6TA

Number:07273214
Status:ACTIVE
Category:Private Limited Company

INTELLISCOPE TRADING LTD

UNIT 22 MOSLEY ROAD,MANCHESTER,M17 1HQ

Number:10706121
Status:ACTIVE
Category:Private Limited Company

LEYBORNE PROPERTIES LIMITED

2ND FLOOR,LONDON,EC1V 8AB

Number:03274376
Status:ACTIVE
Category:Private Limited Company

LONEWOLF VENTURES LTD

5 SMITH STREET,OLDHAM,OL4 3NQ

Number:11227413
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