CHARTWELL CUSTOM CONSTRUCTION LIMITED

Company Documents

DateDescription
12/11/2412 November 2024 Final Gazette dissolved following liquidation

View Document

12/11/2412 November 2024 Final Gazette dissolved following liquidation

View Document

12/08/2412 August 2024 Return of final meeting in a creditors' voluntary winding up

View Document

13/05/2413 May 2024 Appointment of a voluntary liquidator

View Document

15/04/2415 April 2024 Removal of liquidator by court order

View Document

04/07/234 July 2023 Resolutions

View Document

04/07/234 July 2023 Resolutions

View Document

04/07/234 July 2023 Statement of affairs

View Document

04/07/234 July 2023 Appointment of a voluntary liquidator

View Document

26/06/2326 June 2023 Registered office address changed from 17 Queen Street London W1J 5PH United Kingdom to Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 2023-06-26

View Document

10/06/2310 June 2023 Compulsory strike-off action has been suspended

View Document

10/06/2310 June 2023 Compulsory strike-off action has been suspended

View Document

16/05/2316 May 2023 First Gazette notice for compulsory strike-off

View Document

16/05/2316 May 2023 First Gazette notice for compulsory strike-off

View Document

02/03/232 March 2023 Notification of Stephanie Sheppard as a person with significant control on 2022-06-21

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-28 with updates

View Document

12/12/2212 December 2022 Appointment of Mrs Stephanie Sheppard as a director on 2022-12-09

View Document

29/11/2229 November 2022 Termination of appointment of Andrew Sheppard as a director on 2022-11-14

View Document

16/11/2216 November 2022 Compulsory strike-off action has been discontinued

View Document

15/11/2215 November 2022 Cessation of Grace Emily Sheppard as a person with significant control on 2021-05-04

View Document

15/11/2215 November 2022 Appointment of Mr Andrew Sheppard as a director on 2022-11-14

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-06-20 with updates

View Document

15/09/2215 September 2022 Termination of appointment of Charles Warwick Newton as a director on 2022-09-01

View Document

01/04/221 April 2022 Compulsory strike-off action has been suspended

View Document

01/04/221 April 2022 Compulsory strike-off action has been suspended

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

31/12/2031 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

26/06/2026 June 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/11/1919 November 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

16/09/1916 September 2019 PREVSHO FROM 31/01/2019 TO 31/12/2018

View Document

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

08/04/198 April 2019 APPOINTMENT TERMINATED, DIRECTOR GUY HAGAN

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

12/09/1812 September 2018 APPOINTMENT TERMINATED, DIRECTOR TIM HOPWELL

View Document

16/07/1816 July 2018 CESSATION OF TIM HOPWELL AS A PSC

View Document

16/07/1816 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRACE SHEPPARD

View Document

16/07/1816 July 2018 CESSATION OF GUY HAGAN AS A PSC

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES

View Document

19/06/1819 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GUY HAGAN

View Document

19/06/1819 June 2018 APPOINTMENT TERMINATED, DIRECTOR JOANNE STEEL

View Document

19/06/1819 June 2018 DIRECTOR APPOINTED MS VICTORIA SHEPPARD

View Document

19/06/1819 June 2018 CESSATION OF JOANNE STEEL AS A PSC

View Document

19/06/1819 June 2018 DIRECTOR APPOINTED MS GRACE EMILY SHEPPARD

View Document

19/06/1819 June 2018 DIRECTOR APPOINTED MR GUY HAGAN

View Document

19/06/1819 June 2018 DIRECTOR APPOINTED MR TIM HOPWELL

View Document

19/06/1819 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIM HOPWELL

View Document

13/03/1813 March 2018 COMPANY NAME CHANGED CHARTWELL AMBASSADOR LIMITED CERTIFICATE ISSUED ON 13/03/18

View Document

19/01/1819 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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