CHILVERS AUTOMATICS (2000) LIMITED

Company Documents

DateDescription
03/11/233 November 2023 Final Gazette dissolved following liquidation

View Document

03/11/233 November 2023 Final Gazette dissolved following liquidation

View Document

03/08/233 August 2023 Return of final meeting in a members' voluntary winding up

View Document

29/03/2329 March 2023 Liquidators' statement of receipts and payments to 2023-01-28

View Document

02/12/222 December 2022 Removal of liquidator by court order

View Document

02/12/222 December 2022 Appointment of a voluntary liquidator

View Document

01/04/221 April 2022 Liquidators' statement of receipts and payments to 2022-01-28

View Document

28/07/2128 July 2021 Registered office address changed from Abbotsgate House Hollow Road Bury St Edmunds Suffolk IP32 7FA to Blenheim House Newmarket Road Bury St Edmunds Suffolk IP33 3SB on 2021-07-28

View Document

11/01/2111 January 2021 Appointment of a voluntary liquidator

View Document

11/01/2111 January 2021 Removal of liquidator by court order

View Document

21/09/1621 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

06/04/166 April 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

01/09/151 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

18/03/1518 March 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

19/09/1419 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

19/03/1419 March 2014 REGISTERED OFFICE CHANGED ON 19/03/2014 FROM
LANGHOLME
TURNPIKE CLOSE LANGHAM
COLCHESTER
ESSEX
CO3 5LZ

View Document

18/03/1418 March 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

18/09/1318 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

26/04/1326 April 2013 Annual return made up to 18 March 2013 with full list of shareholders

View Document

23/07/1223 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

19/03/1219 March 2012 Annual return made up to 18 March 2012 with full list of shareholders

View Document

13/06/1113 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

21/03/1121 March 2011 Annual return made up to 18 March 2011 with full list of shareholders

View Document

01/09/101 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAOLA VIRGINIA DAVIE / 01/10/2009

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK VINCENT DAVIE / 01/10/2009

View Document

26/03/1026 March 2010 Annual return made up to 18 March 2010 with full list of shareholders

View Document

16/10/0916 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

02/04/092 April 2009 RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS

View Document

30/12/0830 December 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

27/03/0827 March 2008 RETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

26/03/0726 March 2007 RETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

21/03/0621 March 2006 RETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS

View Document

09/06/059 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

23/03/0523 March 2005 RETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS

View Document

15/07/0415 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

20/05/0420 May 2004 RETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS

View Document

26/06/0326 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

13/04/0313 April 2003 RETURN MADE UP TO 18/03/03; FULL LIST OF MEMBERS

View Document

25/06/0225 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

01/06/021 June 2002 RETURN MADE UP TO 18/03/02; FULL LIST OF MEMBERS

View Document

21/05/0221 May 2002 LOCATION OF REGISTER OF MEMBERS

View Document

21/05/0221 May 2002 LOCATION OF DEBENTURE REGISTER

View Document

07/07/017 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

04/05/014 May 2001 RETURN MADE UP TO 18/03/01; FULL LIST OF MEMBERS

View Document

01/11/001 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

01/11/001 November 2000 ACC. REF. DATE SHORTENED FROM 31/03/00 TO 31/12/99

View Document

13/06/0013 June 2000 RETURN MADE UP TO 18/03/00; FULL LIST OF MEMBERS

View Document

17/11/9917 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/9915 November 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/11/9915 November 1999 NEW DIRECTOR APPOINTED

View Document

12/04/9912 April 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/04/996 April 1999 COMPANY NAME CHANGED VOLTA LIMITED CERTIFICATE ISSUED ON 07/04/99

View Document

31/03/9931 March 1999 REGISTERED OFFICE CHANGED ON 31/03/99 FROM: G OFFICE CHANGED 31/03/99 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

18/03/9918 March 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information