CHIGWALL LIMITED
Company Documents
Date | Description |
---|---|
16/05/2316 May 2023 | Final Gazette dissolved via voluntary strike-off |
16/05/2316 May 2023 | Final Gazette dissolved via voluntary strike-off |
28/02/2328 February 2023 | First Gazette notice for voluntary strike-off |
28/02/2328 February 2023 | First Gazette notice for voluntary strike-off |
16/02/2316 February 2023 | Application to strike the company off the register |
30/11/2230 November 2022 | Compulsory strike-off action has been discontinued |
30/11/2230 November 2022 | Compulsory strike-off action has been discontinued |
29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
28/11/2228 November 2022 | Total exemption full accounts made up to 2021-12-31 |
24/05/2224 May 2022 | Final Gazette dissolved via compulsory strike-off |
24/05/2224 May 2022 | Final Gazette dissolved via compulsory strike-off |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
04/01/224 January 2022 | Registered office address changed from Suite 30a, Philpot House Station Road Rayleigh SS6 7HH England to 3 Gurton Court 28 High Street Burnham-on-Crouch CM0 8AA on 2022-01-04 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
01/07/211 July 2021 | Confirmation statement made on 2021-07-01 with no updates |
12/01/2112 January 2021 | 31/12/19 TOTAL EXEMPTION FULL |
01/07/201 July 2020 | CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
19/11/1919 November 2019 | 31/12/18 TOTAL EXEMPTION FULL |
11/07/1911 July 2019 | REGISTERED OFFICE CHANGED ON 11/07/2019 FROM SUITE 30A, PHIPOT HOUSE STATION ROAD RAYLEIGH ESSEX SS6 7HH ENGLAND |
09/07/199 July 2019 | REGISTERED OFFICE CHANGED ON 09/07/2019 FROM 2ND FLOOR LOWRY MILL LEES STREET, PENDLEBURY SWINTON MANCHESTER LANCASHIRE M27 6DB UNITED KINGDOM |
01/07/191 July 2019 | CONFIRMATION STATEMENT MADE ON 01/07/19, WITH UPDATES |
21/06/1921 June 2019 | CESSATION OF PAMELA JEAN KAIGHIN AS A PSC |
21/06/1921 June 2019 | APPOINTMENT TERMINATED, DIRECTOR HAZEL MITCHELL |
21/06/1921 June 2019 | CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES |
21/06/1921 June 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JOHN CREAK |
21/06/1921 June 2019 | DIRECTOR APPOINTED MR DAVID JOHN CREAK |
10/04/1910 April 2019 | CONFIRMATION STATEMENT MADE ON 07/04/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
30/10/1830 October 2018 | 31/12/17 TOTAL EXEMPTION FULL |
11/04/1811 April 2018 | CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES |
07/09/177 September 2017 | Annual accounts small company total exemption made up to 31 December 2016 |
07/04/177 April 2017 | CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
28/06/1628 June 2016 | Annual return made up to 28 June 2016 with full list of shareholders |
28/06/1628 June 2016 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI |
28/06/1628 June 2016 | SAIL ADDRESS CREATED |
22/12/1522 December 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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