CHENELER TECH LTD

Company Documents

DateDescription
14/11/2414 November 2024 Final Gazette dissolved following liquidation

View Document

14/11/2414 November 2024 Final Gazette dissolved following liquidation

View Document

14/08/2414 August 2024 Return of final meeting in a members' voluntary winding up

View Document

19/08/2319 August 2023 Resolutions

View Document

19/08/2319 August 2023 Appointment of a voluntary liquidator

View Document

19/08/2319 August 2023 Registered office address changed from Unit 10 Pooley Hall Farm Buildings Pooley Lane Polesworth Warwickshire B78 1JA England to C/O Clarke Bell Limited 3rd Floor, the Pinnacle 73 King Street Manchester M2 4NG on 2023-08-19

View Document

19/08/2319 August 2023 Declaration of solvency

View Document

19/08/2319 August 2023 Resolutions

View Document

19/07/2319 July 2023 Previous accounting period shortened from 2023-09-30 to 2023-07-03

View Document

08/06/238 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

21/03/2321 March 2023 Director's details changed for Miss Rosemarie Jayne Cheneler on 2022-11-08

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-07 with updates

View Document

21/03/2321 March 2023 Change of details for Miss Rosemarie Jayne Cheneler as a person with significant control on 2022-11-08

View Document

10/11/2210 November 2022 Change of details for Miss Rosemarie Jayne Cheneler as a person with significant control on 2022-11-08

View Document

10/11/2210 November 2022 Director's details changed for Miss Rosemarie Jayne Cheneler on 2022-11-08

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

01/02/221 February 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

06/05/216 May 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

01/04/211 April 2021 CONFIRMATION STATEMENT MADE ON 07/03/21, WITH UPDATES

View Document

26/03/2126 March 2021 REGISTERED OFFICE CHANGED ON 26/03/2021 FROM UNIT 12 ASTON INDUSTRIAL ESTATE ASTON ROAD NUNEATON WARWICKSHIRE CV11 5EL ENGLAND

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

09/04/209 April 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

07/06/197 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

10/07/1810 July 2018 REGISTERED OFFICE CHANGED ON 10/07/2018 FROM 24 GOODYERS END LANE BEDWORTH WARWICKSHIRE CV12 0HR ENGLAND

View Document

12/06/1812 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

17/03/1717 March 2017 CURRSHO FROM 31/03/2018 TO 30/09/2017

View Document

08/03/178 March 2017 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