CHEVRON (WINCHESTER) LIMITED

3 Thame Business Park Centre 3 Thame Business Park Centre, Thame, OX9 3XA, England
StatusLIQUIDATION
Company No.09452486
CategoryPrivate Limited Company
Incorporated21 Feb 2015
Age9 years, 2 months, 24 days
JurisdictionEngland Wales

SUMMARY

CHEVRON (WINCHESTER) LIMITED is an liquidation private limited company with number 09452486. It was incorporated 9 years, 2 months, 24 days ago, on 21 February 2015. The company address is 3 Thame Business Park Centre 3 Thame Business Park Centre, Thame, OX9 3XA, England.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 15 Aug 2023

Action Date: 06 Jun 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-06-06

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 14 Aug 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 03 Aug 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 20 Jul 2022

Action Date: 06 Jun 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-06-06

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 15 Jun 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 15 Jun 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 15 Jun 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2021

Action Date: 01 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 10 Dec 2020

Action Date: 07 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Fennell

Termination date: 2020-12-07

Documents

View document PDF

Termination director company with name termination date

Date: 20 Oct 2020

Action Date: 26 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Malek-Jahanian

Termination date: 2020-06-26

Documents

View document PDF

Appoint person director company with name date

Date: 20 Oct 2020

Action Date: 15 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Miller Robinson

Appointment date: 2020-06-15

Documents

View document PDF

Resolution

Date: 29 Jun 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2020

Action Date: 01 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jan 2020

Action Date: 15 Jan 2020

Category: Address

Type: AD01

Old address: Locks Farm Main Road Dibden Southampton SO45 5TD England

Change date: 2020-01-15

New address: 3 Thame Business Park Centre Wenman Road Thame OX9 3XA

Documents

View document PDF

Notification of a person with significant control

Date: 14 Jan 2020

Action Date: 02 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Chelsey Bidco Limited

Notification date: 2020-01-02

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Jan 2020

Action Date: 02 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Andrew John Gordon Hamilton

Cessation date: 2020-01-02

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Jan 2020

Action Date: 02 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mark Hepburn

Cessation date: 2020-01-02

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Jan 2020

Action Date: 02 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Howard John Hutchinson

Cessation date: 2020-01-02

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Jan 2020

Action Date: 02 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Andrew Kevin Theobald

Cessation date: 2020-01-02

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Jan 2020

Action Date: 02 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Raymond Roy Ransom

Cessation date: 2020-01-02

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Jan 2020

Action Date: 02 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Chantacre Ltd

Cessation date: 2020-01-02

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jan 2020

Action Date: 02 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Raymond Roy Ransom

Termination date: 2020-01-02

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jan 2020

Action Date: 02 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-02

Officer name: Howard John Hutchinson

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jan 2020

Action Date: 02 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Hepburn

Termination date: 2020-01-02

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jan 2020

Action Date: 02 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-02

Officer name: Andrew John Gordon Hamilton

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jan 2020

Action Date: 02 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Kevin Theobald

Termination date: 2020-01-02

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jan 2020

Action Date: 02 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-02

Officer name: Mr Simon Malek-Jahanian

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jan 2020

Action Date: 02 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Morphet

Appointment date: 2020-01-02

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jan 2020

Action Date: 02 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy Noel Cockayne

Appointment date: 2020-01-02

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jan 2020

Action Date: 02 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-02

Officer name: Mr Andrew Fennell

Documents

View document PDF

Accounts with accounts type small

Date: 14 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2019

Action Date: 01 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-01

Documents

View document PDF

Accounts with accounts type small

Date: 04 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2018

Action Date: 01 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-01

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Mar 2017

Action Date: 01 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-01

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Feb 2016

Action Date: 01 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Feb 2016

Action Date: 29 Feb 2016

Category: Address

Type: AD01

Change date: 2016-02-29

New address: Locks Farm Main Road Dibden Southampton SO45 5TD

Old address: C/O Wyatts York House 1 Seagrave Road London SW6 1RP United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 01 Oct 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Hepburn

Appointment date: 2015-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Oct 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-01

Officer name: Mr Howard John Hutchinson

Documents

View document PDF

Change account reference date company current extended

Date: 23 Apr 2015

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

New date: 2016-03-31

Made up date: 2016-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 18 Mar 2015

Action Date: 27 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-02-27

Officer name: Howard John Hutchinson

Documents

View document PDF

Termination director company with name termination date

Date: 18 Mar 2015

Action Date: 27 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-02-27

Officer name: Mark Hepburn

Documents

View document PDF

Incorporation company

Date: 21 Feb 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

05753845 LIMITED

4TH FLOOR,ST ALBANS,AL1 3TF

Number:05753845
Status:LIQUIDATION
Category:Private Limited Company

GAJOS TRANS LTD

141 VICTORIA STREET,MANSFIELD,NG18 5SA

Number:09915011
Status:ACTIVE
Category:Private Limited Company

KUPDOM LIMITED

29 GEORGE STREET,BATHGATE,EH48 1PG

Number:SC295021
Status:ACTIVE
Category:Private Limited Company

ROMZY MUSIC LIMITED

LOWER GROUND FLOOR,LONDON,EC1M 6AW

Number:11230680
Status:ACTIVE
Category:Private Limited Company

S SWEENEY SUPPLY CHAIN SOLUTIONS LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:09322460
Status:ACTIVE
Category:Private Limited Company

SMART LINE ELECTRICAL SERVICES LIMITED

4 CAPRICORN CENTRE,BASILDON,SS14 3JJ

Number:09210801
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