CHAMELEON REFURBISHMENTS LIMITED

Register to unlock more data on OkredoRegister

CHAMELEON REFURBISHMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03020084

Incorporation date

08/02/1995

Size

Medium

Contacts

Registered address

Registered address

44-46 Old Steine, Brighton BN1 1NHCopy
copy info iconCopy
See on map
Latest events (Record since 09/02/1995)
dot icon06/04/2020
Restoration by order of court - previously in Members' Voluntary Liquidation
dot icon14/11/2018
Final Gazette dissolved following liquidation
dot icon14/08/2018
Return of final meeting in a members' voluntary winding up
dot icon03/05/2018
Liquidators' statement of receipts and payments to 2018-03-28
dot icon22/06/2017
Liquidators' statement of receipts and payments to 2017-03-28
dot icon10/06/2016
Auditor's resignation
dot icon15/04/2016
Registered office address changed from 20 Havelock Road Hastings East Sussex TN34 1BP to 44-46 Old Steine Brighton BN1 1NH on 2016-04-15
dot icon13/04/2016
Declaration of solvency
dot icon13/04/2016
Appointment of a voluntary liquidator
dot icon13/04/2016
Resolutions
dot icon23/03/2016
Annual return made up to 2016-02-09 with full list of shareholders
dot icon18/03/2016
Accounts for a medium company made up to 2015-03-31
dot icon10/02/2016
Director's details changed for Peter Stavri on 2015-06-02
dot icon04/03/2015
Annual return made up to 2015-02-09 with full list of shareholders
dot icon02/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon19/02/2014
Annual return made up to 2014-02-09 with full list of shareholders
dot icon18/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon01/03/2013
Annual return made up to 2013-02-09 with full list of shareholders
dot icon22/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon28/02/2012
Annual return made up to 2012-02-09 with full list of shareholders
dot icon21/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon18/02/2011
Annual return made up to 2011-02-09 with full list of shareholders
dot icon05/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon26/02/2010
Annual return made up to 2010-02-09 with full list of shareholders
dot icon26/02/2010
Director's details changed for Peter Stavri on 2010-02-09
dot icon26/02/2010
Secretary's details changed for Lorraine Stavri on 2010-02-09
dot icon26/02/2010
Director's details changed for Ashley Robert Burr on 2010-02-09
dot icon16/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon11/06/2009
Amended accounts made up to 2008-03-31
dot icon25/02/2009
Return made up to 09/02/09; full list of members
dot icon21/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon25/02/2008
Return made up to 09/02/08; full list of members
dot icon13/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon14/07/2007
New director appointed
dot icon07/03/2007
Return made up to 09/02/07; full list of members
dot icon05/01/2007
Total exemption small company accounts made up to 2006-02-28
dot icon02/01/2007
Accounting reference date extended from 28/02/07 to 31/03/07
dot icon02/01/2007
Secretary resigned
dot icon02/01/2007
Secretary resigned
dot icon02/01/2007
New secretary appointed
dot icon02/01/2007
New director appointed
dot icon03/04/2006
Total exemption small company accounts made up to 2005-02-28
dot icon16/02/2006
Return made up to 09/02/06; full list of members
dot icon17/03/2005
Return made up to 09/02/05; full list of members
dot icon08/02/2005
Director resigned
dot icon08/02/2005
New director appointed
dot icon30/12/2004
Registered office changed on 30/12/04 from: 11 queensway hemel hempstead hertfordshire HP1 1LS
dot icon30/12/2004
Total exemption small company accounts made up to 2004-02-29
dot icon19/02/2004
Return made up to 09/02/04; full list of members
dot icon29/01/2004
Total exemption small company accounts made up to 2003-02-28
dot icon18/03/2003
Return made up to 09/02/03; full list of members
dot icon21/01/2003
New director appointed
dot icon16/01/2003
Total exemption small company accounts made up to 2002-02-28
dot icon31/12/2002
New secretary appointed
dot icon17/12/2002
Director resigned
dot icon22/05/2002
Return made up to 09/02/02; full list of members
dot icon28/12/2001
Total exemption small company accounts made up to 2001-02-28
dot icon13/07/2001
Return made up to 09/02/01; full list of members
dot icon27/03/2001
Full accounts made up to 2000-02-28
dot icon27/06/2000
Return made up to 09/02/00; full list of members
dot icon05/06/2000
Accounts for a medium company made up to 1999-02-28
dot icon15/12/1999
Director resigned
dot icon15/12/1999
Secretary resigned
dot icon15/12/1999
New secretary appointed
dot icon04/11/1999
Director resigned
dot icon08/09/1999
New director appointed
dot icon08/09/1999
Return made up to 09/02/99; full list of members
dot icon26/07/1999
New director appointed
dot icon16/07/1999
New secretary appointed;new director appointed
dot icon16/07/1999
Director resigned
dot icon07/07/1999
Director resigned
dot icon19/03/1999
Accounts for a small company made up to 1998-02-28
dot icon09/03/1998
Return made up to 09/02/98; change of members
dot icon31/12/1997
Accounts for a small company made up to 1997-02-28
dot icon03/04/1997
Return made up to 09/02/97; no change of members
dot icon27/10/1996
Amended accounts made up to 1996-02-29
dot icon04/09/1996
Accounts for a small company made up to 1996-02-29
dot icon13/04/1996
Return made up to 09/02/96; full list of members
dot icon08/03/1995
Secretary resigned;new secretary appointed;new director appointed
dot icon08/03/1995
Director resigned;new director appointed
dot icon08/03/1995
Registered office changed on 08/03/95 from: international house 31 church road london NW4 4EB
dot icon09/02/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2015
dot iconNext confirmation date
08/02/2017
dot iconLast change occurred
30/03/2015

Accounts

dot iconAccounts
Medium
dot iconLast made up date
30/03/2015
dot iconNext account date
30/03/2016
dot iconNext due on
30/12/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stavri, Peter
Director
09/02/1995 - 02/07/1999
18
Stavri, Peter
Director
01/03/2005 - Present
18
Farrell, Andrew Sean
Director
02/07/1999 - 01/08/2002
6
Burr, Ashley Robert
Director
01/01/2005 - Present
3
Stauri, Lorraine
Director
09/02/1995 - 30/06/1999
-

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHAMELEON REFURBISHMENTS LIMITED

CHAMELEON REFURBISHMENTS LIMITED is an(a) Liquidation company incorporated on 08/02/1995 with the registered office located at 44-46 Old Steine, Brighton BN1 1NH. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHAMELEON REFURBISHMENTS LIMITED?

toggle

CHAMELEON REFURBISHMENTS LIMITED is currently Liquidation. It was registered on 08/02/1995 and dissolved on 13/11/2018.

Where is CHAMELEON REFURBISHMENTS LIMITED located?

toggle

CHAMELEON REFURBISHMENTS LIMITED is registered at 44-46 Old Steine, Brighton BN1 1NH.

What does CHAMELEON REFURBISHMENTS LIMITED do?

toggle

CHAMELEON REFURBISHMENTS LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for CHAMELEON REFURBISHMENTS LIMITED?

toggle

The latest filing was on 06/04/2020: Restoration by order of court - previously in Members' Voluntary Liquidation.