CHALGRAVE LIMITED

Company Documents

DateDescription
03/09/133 September 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/05/1321 May 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/05/138 May 2013 APPLICATION FOR STRIKING-OFF

View Document

27/02/1327 February 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

21/01/1321 January 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES SUMNER

View Document

10/09/1210 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

17/07/1217 July 2012 CORPORATE SECRETARY APPOINTED OAKWOOD CORPORATE SECRETARY LIMITED

View Document

16/07/1216 July 2012 APPOINTMENT TERMINATED, DIRECTOR PETER PHILLIPS

View Document

16/07/1216 July 2012 APPOINTMENT TERMINATED, SECRETARY PETER PHILLIPS

View Document

20/04/1220 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MATTHEW FICKLING / 31/03/2012

View Document

11/03/1211 March 2012 CURREXT FROM 31/12/2011 TO 31/03/2012

View Document

30/01/1230 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

27/01/1227 January 2012 REGISTERED OFFICE CHANGED ON 27/01/2012 FROM LOWER PHILIPS ROAD WHITEBIRK INDUSTRIAL ESTATE BLACKBURN BB1 5UD UNITED KINGDOM

View Document

28/09/1128 September 2011 DIRECTOR APPOINTED MR JOHN MATTHEW FICKLING

View Document

05/07/115 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

30/06/1130 June 2011 DIRECTOR APPOINTED MR PETER BRIAN PHILLIPS

View Document

29/06/1129 June 2011 SECRETARY APPOINTED MR PETER BRIAN PHILLIPS

View Document

10/05/1110 May 2011 APPOINTMENT TERMINATED, SECRETARY MICHAEL DUNN

View Document

10/05/1110 May 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN FICKLING

View Document

15/03/1115 March 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

03/10/103 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

28/01/1028 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

28/01/1028 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL JAMES DUNN / 28/01/2010

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROBERT SUMNER / 28/01/2010

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MATTHEW FICKLING / 28/01/2010

View Document

28/01/1028 January 2010 REGISTERED OFFICE CHANGED ON 28/01/2010 FROM EAST LANCASHIRE COACHBUILDERS LTD, LOWER PHILIPS ROAD, WHITEBIRK INDUST, BLACKBURN LANCASHIRE BB1 5UD

View Document

14/09/0914 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

30/07/0930 July 2009 DIRECTOR APPOINTED MR JAMES SUMNER

View Document

26/01/0926 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 DIRECTOR APPOINTED JOHN MATTHEW FICKLING

View Document

12/12/0812 December 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW BRIAN

View Document

13/10/0813 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

15/07/0815 July 2008 SECRETARY APPOINTED MICHAEL JAMES DUNN

View Document

15/07/0815 July 2008 APPOINTMENT TERMINATED SECRETARY COBBETTS (SECRETARIAL) LIMITED

View Document

03/06/083 June 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS; AMEND

View Document

14/05/0814 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

07/04/087 April 2008 RETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS

View Document

17/09/0717 September 2007 NEW DIRECTOR APPOINTED

View Document

17/09/0717 September 2007 DIRECTOR RESIGNED

View Document

17/09/0717 September 2007 NEW SECRETARY APPOINTED

View Document

17/09/0717 September 2007 SECRETARY RESIGNED

View Document

12/09/0712 September 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/09/0712 September 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/09/0712 September 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/02/0722 February 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

15/08/0615 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/05

View Document

21/02/0621 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/04

View Document

28/06/0528 June 2005 COMPANY NAME CHANGED BRITISH CITY BUS LIMITED CERTIFICATE ISSUED ON 28/06/05

View Document

09/03/059 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/03

View Document

08/03/058 March 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

05/03/045 March 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 NEW SECRETARY APPOINTED

View Document

04/02/044 February 2004 SECRETARY RESIGNED

View Document

30/10/0330 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/02

View Document

13/01/0313 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

29/10/0229 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/01

View Document

11/09/0211 September 2002 DIRECTOR RESIGNED

View Document

07/01/027 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

19/11/0119 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/12/00

View Document

08/01/018 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/00

View Document

27/01/0027 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

12/11/9912 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/12/98

View Document

25/04/9925 April 1999 NEW DIRECTOR APPOINTED

View Document

25/04/9925 April 1999 NEW SECRETARY APPOINTED

View Document

25/04/9925 April 1999 NEW DIRECTOR APPOINTED

View Document

25/04/9925 April 1999 REGISTERED OFFICE CHANGED ON 25/04/99 FROM: 38 ENDLESS STREET, SALISBURY, SP1 3UH

View Document

25/04/9925 April 1999 SECRETARY RESIGNED

View Document

25/04/9925 April 1999 DIRECTOR RESIGNED

View Document

26/01/9926 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

14/01/9914 January 1999 LOCATION OF REGISTER OF MEMBERS

View Document

17/09/9817 September 1998 FULL ACCOUNTS MADE UP TO 27/12/97

View Document

21/01/9821 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

31/10/9731 October 1997 NEW SECRETARY APPOINTED

View Document

31/10/9731 October 1997 SECRETARY RESIGNED

View Document

31/10/9731 October 1997 DIRECTOR RESIGNED

View Document

14/10/9714 October 1997 FULL ACCOUNTS MADE UP TO 30/12/96

View Document

06/02/976 February 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

24/10/9624 October 1996 FULL ACCOUNTS MADE UP TO 30/12/95

View Document

04/10/964 October 1996 LOCATION OF REGISTER OF MEMBERS

View Document

04/10/964 October 1996 REGISTERED OFFICE CHANGED ON 04/10/96 FROM: 52-54 ENDLESS STREET, SALISBURY, WILTS SP1 3UH

View Document

27/02/9627 February 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

03/11/953 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

20/01/9520 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

16/01/9516 January 1995

View Document

16/01/9516 January 1995 DIRECTOR RESIGNED

View Document

09/09/949 September 1994 FULL ACCOUNTS MADE UP TO 01/01/94

View Document

18/07/9418 July 1994 NEW DIRECTOR APPOINTED

View Document

07/03/947 March 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

07/03/947 March 1994

View Document

19/10/9319 October 1993 COMPANY NAME CHANGED STRAINERCYCLE LIMITED CERTIFICATE ISSUED ON 20/10/93

View Document

22/09/9322 September 1993 FULL ACCOUNTS MADE UP TO 26/12/92

View Document

28/02/9328 February 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/02/9328 February 1993

View Document

23/02/9323 February 1993

View Document

23/02/9323 February 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

14/02/9314 February 1993

View Document

14/02/9314 February 1993 NEW DIRECTOR APPOINTED

View Document

24/11/9224 November 1992 DIRECTOR RESIGNED

View Document

24/11/9224 November 1992

View Document

09/11/929 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

07/04/927 April 1992 DIRECTOR RESIGNED

View Document

07/04/927 April 1992 REGISTERED OFFICE CHANGED ON 07/04/92

View Document

07/04/927 April 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

07/04/927 April 1992

View Document

07/04/927 April 1992

View Document

07/04/927 April 1992 DIRECTOR RESIGNED

View Document

11/03/9211 March 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/03/9211 March 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/11/9127 November 1991 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

15/10/9115 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/9121 August 1991 ACCOUNTING REF. DATE EXT FROM 31/08 TO 31/12

View Document

01/03/911 March 1991

View Document

01/03/911 March 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

23/01/9123 January 1991 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

13/11/9013 November 1990 DIRECTOR RESIGNED

View Document

26/07/9026 July 1990

View Document

26/07/9026 July 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

22/06/9022 June 1990 COMPANY NAME CHANGED ENDLESS ENERGY LIMITED CERTIFICATE ISSUED ON 25/06/90

View Document

04/04/904 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/08/8915 August 1989 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

30/06/8930 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/01/8919 January 1989 RETURN MADE UP TO 14/12/88; FULL LIST OF MEMBERS

View Document

26/10/8826 October 1988 WD 14/10/88 AD 31/08/88--------- � SI 10@1=10 � IC 13/23

View Document

03/10/883 October 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/08/88

View Document

03/10/883 October 1988 NC INC ALREADY ADJUSTED

View Document

06/05/886 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/03/889 March 1988 Full accounts made up to 1987-02-28

View Document

09/03/889 March 1988 DIRECTOR RESIGNED

View Document

09/03/889 March 1988 DIRECTOR RESIGNED

View Document

09/03/889 March 1988 FULL ACCOUNTS MADE UP TO 28/02/87

View Document

08/03/888 March 1988 RETURN MADE UP TO 21/12/87; FULL LIST OF MEMBERS

View Document

01/03/881 March 1988

View Document

01/03/881 March 1988 ACCOUNTING REF. DATE EXT FROM 28/02 TO 31/08

View Document

11/03/8711 March 1987 NEW DIRECTOR APPOINTED

View Document

11/03/8711 March 1987 RETURN MADE UP TO 10/12/86; FULL LIST OF MEMBERS

View Document

27/12/8627 December 1986 FULL ACCOUNTS MADE UP TO 28/02/86

View Document


More Company Information
Recently Viewed
  • SAS EXPERIENCE LTD


  • Follow Company
    • Receive an alert email on changes to financial status
    • Early indications of liquidity problems
    • Warns when company reporting is overdue
    • Free service, no spam emails
    • Follow this company