• UK
  • CHIGWELL (SHEPHERDS BUSH) LIMITED - Mountview Court 1148 High Road, Whetstone, London, N20 0RA, United Kingdom

Company Information

Company registration number
07415643
Company Status
CLOSED
Country
United Kingdom
Registered Address
Mountview Court 1148 High Road
Whetstone
London
N20 0RA
Mountview Court 1148 High Road, Whetstone, London, N20 0RA UK

Management

Managing Directors
FLOYD, Dean Anthony
LEE FLOYD, Mark

Company Details

Type of Business
ltd
Incorporated
2010-10-21
Dissolved on
2020-06-30
SIC/NACE
96090

Jurisdiction Particularities

Additional Status Details
dissolved
Previous Names
CHIGWELL CONSTRUCTION (SHEPHERDS BUSH) LTD
Filing of Accounts
Due Date: 2015-11-30
Last Date: 2014-02-28
Last Return Made Up To:
2012-10-31

CHIGWELL (SHEPHERDS BUSH) LIMITED Company Description

CHIGWELL (SHEPHERDS BUSH) LIMITED is a ltd registered in United Kingdom with the Company reg no 07415643. Its current trading status is "closed". It was registered 2010-10-21. It was previously called CHIGWELL CONSTRUCTION (SHEPHERDS BUSH) LTD. It has declared SIC or NACE codes as "96090". It has 2 directors The latest accounts are filed up to 30/09/2011. The latest annual return was filed up to 2012-10-31.It can be contacted at Mountview Court 1148 High Road .
More information

Get CHIGWELL (SHEPHERDS BUSH) LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Chigwell (Shepherds Bush) Limited - Mountview Court 1148 High Road, Whetstone, London, N20 0RA, United Kingdom

Did you know? kompany provides original and official company documents for CHIGWELL (SHEPHERDS BUSH) LIMITED as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • gazette-dissolved-liquidation (2020-06-30) - GAZ2

    Add to Cart
     
  • liquidation-voluntary-creditors-return-of-final-meeting (2020-03-31) - LIQ14

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-03-28) - LIQ03

    Add to Cart
     
  • liquidation-voluntary-appointment-of-liquidator (2018-06-07) - 600

    Add to Cart
     
  • liquidation-voluntary-removal-of-liquidator-by-court (2018-06-07) - LIQ10

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2018-03-21) - LIQ03

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2017-03-24) - 4.68

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2016-01-28) - AD01

    Add to Cart
     
  • liquidation-voluntary-appointment-of-liquidator (2016-01-25) - 600

    Add to Cart
     
  • liquidation-voluntary-statement-of-affairs-with-form-attached (2016-01-25) - 4.20

    Add to Cart
     
  • resolution (2016-01-25) - RESOLUTIONS

    Add to Cart
     
  • dissolution-voluntary-strike-off-suspended (2015-09-26) - SOAS(A)

    Add to Cart
     
  • gazette-notice-voluntary (2015-09-22) - GAZ1(A)

    Add to Cart
     
  • dissolution-application-strike-off-company (2015-09-09) - DS01

    Add to Cart
     
  • accounts-amended-with-accounts-type-total-exemption-full (2015-08-13) - AAMD

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2015-04-10) - AR01

    Add to Cart
     
  • accounts-amended-with-accounts-type-total-exemption-full (2015-02-02) - AAMD

    Add to Cart
     
  • accounts-with-accounts-type-full (2014-12-01) - AA

    Add to Cart
     
  • auditors-resignation-company (2014-11-13) - AUD

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2014-04-11) - AR01

    Add to Cart
     
  • appoint-person-director-company-with-name (2013-08-19) - AP01

    Add to Cart
     
  • accounts-amended-with-made-up-date (2013-06-18) - AAMD

    Add to Cart
     
  • accounts-with-accounts-type-full (2013-06-18) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2013-04-07) - AR01

    Add to Cart
     
  • change-account-reference-date-company-current-extended (2013-02-19) - AA01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2012-11-11) - AR01

    Add to Cart
     
  • capital-allotment-shares (2011-06-08) - SH01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2011-06-08) - AR01

    Add to Cart
     
  • certificate-change-of-name-company (2011-11-02) - CERTNM

    Add to Cart
     
  • change-account-reference-date-company-previous-shortened (2011-11-03) - AA01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2011-11-03) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2011-11-03) - AR01

    Add to Cart
     
  • certificate-change-of-name-company (2010-11-10) - CERTNM

    Add to Cart
     
  • change-of-name-notice (2010-11-10) - CONNOT

    Add to Cart
     
  • capital-allotment-shares (2010-10-22) - SH01

    Add to Cart
     
  • incorporation-company (2010-10-21) - NEWINC

    Add to Cart
     

expand_less