CHIMNEY FARM ANIMAL SANCTUARY LIMITED

186 Mildenhall Road 186 Mildenhall Road, Ely, CB7 5NS, England
StatusDISSOLVED
Company No.10586635
Category
Incorporated27 Jan 2017
Age7 years, 4 months, 8 days
JurisdictionEngland Wales
Dissolution13 Aug 2019
Years4 years, 9 months, 22 days

SUMMARY

CHIMNEY FARM ANIMAL SANCTUARY LIMITED is an dissolved with number 10586635. It was incorporated 7 years, 4 months, 8 days ago, on 27 January 2017 and it was dissolved 4 years, 9 months, 22 days ago, on 13 August 2019. The company address is 186 Mildenhall Road 186 Mildenhall Road, Ely, CB7 5NS, England.



Company Fillings

Gazette dissolved voluntary

Date: 13 Aug 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 06 Jul 2019

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 28 May 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 15 May 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Mar 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2019

Action Date: 26 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-26

Documents

View document PDF

Change to a person with significant control

Date: 13 Mar 2019

Action Date: 01 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Jennifer Mary Gilbert

Change date: 2018-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 19 Dec 2018

Action Date: 18 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lisa Webster

Termination date: 2018-12-18

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Dec 2018

Action Date: 01 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-12-01

Psc name: Lisa Webster

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Dec 2018

Action Date: 19 Dec 2018

Category: Address

Type: AD01

Change date: 2018-12-19

Old address: Chimney Farm Hook Airfield Holt Lane Hook Hampshire RG27 9ES England

New address: 186 Mildenhall Road Fordham Ely CB7 5NS

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Change person director company with change date

Date: 26 Mar 2018

Action Date: 10 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-03-10

Officer name: Jennifer Mary Gilbert

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Mar 2018

Action Date: 18 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-18

Old address: Chimney Farm Flexford Road Normandy Guildford Surrey GU3 2EE United Kingdom

New address: Chimney Farm Hook Airfield Holt Lane Hook Hampshire RG27 9ES

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2018

Action Date: 26 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-26

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Nov 2017

Action Date: 02 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-11-02

Psc name: Joseph David George Sparks

Documents

View document PDF

Termination director company with name termination date

Date: 09 Nov 2017

Action Date: 02 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-02

Officer name: Richard William Allen

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Nov 2017

Action Date: 02 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-11-02

Psc name: Richard William Allen

Documents

View document PDF

Termination director company with name termination date

Date: 09 Nov 2017

Action Date: 02 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-02

Officer name: Joseph David George Sparks

Documents

View document PDF

Notification of a person with significant control

Date: 09 Nov 2017

Action Date: 02 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jennifer Mary Gilbert

Notification date: 2017-11-02

Documents

View document PDF

Notification of a person with significant control

Date: 09 Nov 2017

Action Date: 02 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Lisa Webster

Notification date: 2017-11-02

Documents

View document PDF

Appoint person director company with name date

Date: 09 Nov 2017

Action Date: 02 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-02

Officer name: Jennifer Mary Gilbert

Documents

View document PDF

Appoint person director company with name date

Date: 09 Nov 2017

Action Date: 02 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-02

Officer name: Lisa Webster

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Nov 2017

Action Date: 08 Nov 2017

Category: Address

Type: AD01

Old address: 4 Albert Street Windsor Berkshire SL4 5BU United Kingdom

Change date: 2017-11-08

New address: Chimney Farm Flexford Road Normandy Guildford Surrey GU3 2EE

Documents

View document PDF

Change account reference date company current shortened

Date: 02 Feb 2017

Action Date: 31 Aug 2017

Category: Accounts

Type: AA01

New date: 2017-08-31

Made up date: 2018-01-31

Documents

View document PDF

Incorporation company

Date: 27 Jan 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALDERCREST CAPITAL NOMINEES LTD

OLYMPUS HOUSE,LEAMINGTON SPA,CV34 6BF

Number:08159357
Status:ACTIVE
Category:Private Limited Company

ARUNDEL FESTIVAL LTD

ARUNDEL TOWN HALL,ARUNDEL,BN18 9AP

Number:07140043
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

BEZALELTA LTD

212 CHURCH STREET,MILTON KEYNES,MK12 5JT

Number:11604073
Status:ACTIVE
Category:Private Limited Company

BUTTIE-LICIOUS LIMITED

13 FAWDON PARK ROAD,NEWCASTLE UPON TYNE,NE3 2PE

Number:10998153
Status:ACTIVE
Category:Private Limited Company

HELIUM PRODUCTIONS LLP

115 EASTBOURNE MEWS,LONDON,W2 6LQ

Number:OC364446
Status:ACTIVE
Category:Limited Liability Partnership

QDIX LIMITED

10 FOX FIELD CLOSE,GRAYS,RM20 3AQ

Number:06948187
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