CHELMSFORD CW LTD

Recovery House Hainault Business Park Recovery House Hainault Business Park, Ilford, IG6 3TU, Essex
StatusDISSOLVED
Company No.11063263
CategoryPrivate Limited Company
Incorporated14 Nov 2017
Age6 years, 6 months, 17 days
JurisdictionEngland Wales
Dissolution10 Apr 2024
Years1 month, 21 days

SUMMARY

CHELMSFORD CW LTD is an dissolved private limited company with number 11063263. It was incorporated 6 years, 6 months, 17 days ago, on 14 November 2017 and it was dissolved 1 month, 21 days ago, on 10 April 2024. The company address is Recovery House Hainault Business Park Recovery House Hainault Business Park, Ilford, IG6 3TU, Essex.



Company Fillings

Gazette dissolved liquidation

Date: 10 Apr 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 10 Jan 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 07 Nov 2023

Action Date: 19 Oct 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-10-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Oct 2022

Action Date: 28 Oct 2022

Category: Address

Type: AD01

New address: Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU

Old address: Car Wash Princes Road Chelmsford CM2 9XW England

Change date: 2022-10-28

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 28 Oct 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 28 Oct 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 27 Oct 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2021

Action Date: 13 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Change person director company with change date

Date: 01 Apr 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mema Mirel

Change date: 2021-04-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Apr 2021

Action Date: 01 Apr 2021

Category: Address

Type: AD01

New address: Car Wash Princes Road Chelmsford CM2 9XW

Change date: 2021-04-01

Old address: Car Wash in Car Park of Store Princess Road Chelmsford CM2 9XW England

Documents

View document PDF

Change to a person with significant control

Date: 01 Apr 2021

Action Date: 01 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-04-01

Psc name: Mr Mema Mirel

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Nov 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2020

Action Date: 13 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-13

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2019

Action Date: 13 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jul 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2018

Action Date: 13 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-13

Documents

View document PDF

Incorporation company

Date: 14 Nov 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HEALEY HR LLP

48 ASHLEY PARK,RINGWOOD,BH24 2HB

Number:OC385214
Status:ACTIVE
Category:Limited Liability Partnership

NKD PIZZA EDINBURGH LIMITED

6 LOGIE MILL,EDINBURGH,EH7 4HG

Number:SC562235
Status:ACTIVE
Category:Private Limited Company

PHILIP WHITE TYRES LIMITED

STATION ROAD INDUSTRIAL ESTATE,ARMAGH,BT61 7NP

Number:NI019153
Status:ACTIVE
Category:Private Limited Company

SANNICO SERVICE STATION LIMITED

50 WOODGATE,LEICESTERSHIRE,LE3 5GF

Number:06013996
Status:ACTIVE
Category:Private Limited Company

STOCKBRIDGE LEGAL CONSULTANTS LIMITED

FREESTYLE HOUSE,COVENTRY,CV4 8HX

Number:11412255
Status:ACTIVE
Category:Private Limited Company

STRONG & SASSY LIMITED

15 PEBSHAM LANE,BEXHILL-ON-SEA,TN40 2QA

Number:11627072
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