CHANTELLE LIGHTING GROUP LIMITED

Register to unlock more data on OkredoRegister

CHANTELLE LIGHTING GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02935272

Incorporation date

03/06/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

Xl Business Solutions Premier House, Bradford Road, Cleckheaton BD19 3TTCopy
copy info iconCopy
See on map
Latest events (Record since 03/06/1994)
dot icon01/01/2025
Final Gazette dissolved following liquidation
dot icon01/10/2024
Return of final meeting in a creditors' voluntary winding up
dot icon24/04/2024
Liquidators' statement of receipts and payments to 2024-04-10
dot icon27/04/2023
Liquidators' statement of receipts and payments to 2023-04-10
dot icon26/04/2022
Statement of affairs
dot icon26/04/2022
Appointment of a voluntary liquidator
dot icon26/04/2022
Resolutions
dot icon11/04/2022
Registered office address changed from Unit 36 Lomeshaye Business Village Nelson Lancashire BB9 7DR to Xl Business Solutions Premier House Bradford Road Cleckheaton BD19 3TT on 2022-04-11
dot icon18/10/2021
Confirmation statement made on 2021-10-12 with no updates
dot icon25/08/2021
Previous accounting period extended from 2020-08-29 to 2020-09-01
dot icon27/05/2021
Previous accounting period shortened from 2020-08-30 to 2020-08-29
dot icon10/11/2020
Registration of charge 029352720004, created on 2020-11-10
dot icon12/10/2020
Confirmation statement made on 2020-10-12 with no updates
dot icon26/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon18/11/2019
Confirmation statement made on 2019-11-16 with no updates
dot icon29/08/2019
Total exemption full accounts made up to 2018-08-31
dot icon30/05/2019
Previous accounting period shortened from 2018-08-31 to 2018-08-30
dot icon16/11/2018
Confirmation statement made on 2018-11-16 with no updates
dot icon25/04/2018
Total exemption full accounts made up to 2017-08-31
dot icon08/12/2017
Confirmation statement made on 2017-12-07 with no updates
dot icon27/12/2016
Confirmation statement made on 2016-12-07 with updates
dot icon27/12/2016
Director's details changed for Mr Anthony Michael Holly on 2016-01-01
dot icon14/12/2016
Total exemption full accounts made up to 2016-08-31
dot icon07/12/2015
Annual return made up to 2015-12-07 with full list of shareholders
dot icon25/11/2015
Total exemption small company accounts made up to 2015-08-31
dot icon13/03/2015
Total exemption small company accounts made up to 2014-08-31
dot icon13/01/2015
Annual return made up to 2015-01-13 with full list of shareholders
dot icon26/02/2014
Annual return made up to 2014-02-26 with full list of shareholders
dot icon17/11/2013
Total exemption small company accounts made up to 2013-08-31
dot icon26/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon12/03/2013
Annual return made up to 2013-03-12 with full list of shareholders
dot icon29/04/2012
Annual return made up to 2012-04-29 with full list of shareholders
dot icon12/10/2011
Total exemption small company accounts made up to 2011-08-31
dot icon17/06/2011
Annual return made up to 2011-06-03 with full list of shareholders
dot icon20/10/2010
Total exemption small company accounts made up to 2010-08-31
dot icon12/08/2010
Annual return made up to 2010-06-04 with full list of shareholders
dot icon28/07/2010
Annual return made up to 2010-06-03 with full list of shareholders
dot icon26/05/2010
Total exemption full accounts made up to 2009-08-31
dot icon19/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon19/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon27/07/2009
Return made up to 03/06/09; full list of members
dot icon01/07/2009
Total exemption small company accounts made up to 2008-08-31
dot icon29/06/2009
Appointment terminated secretary keith archer
dot icon12/06/2009
Particulars of a mortgage or charge / charge no: 3
dot icon28/04/2009
Particulars of a mortgage or charge / charge no: 2
dot icon03/09/2008
Return made up to 03/06/08; no change of members
dot icon04/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon21/07/2007
Return made up to 03/06/07; full list of members
dot icon15/06/2007
Total exemption small company accounts made up to 2006-08-31
dot icon11/07/2006
Secretary resigned
dot icon11/07/2006
Director resigned
dot icon11/07/2006
New secretary appointed
dot icon03/07/2006
Return made up to 03/06/06; full list of members
dot icon06/03/2006
Total exemption small company accounts made up to 2005-08-31
dot icon13/06/2005
Return made up to 03/06/05; full list of members
dot icon07/02/2005
Total exemption small company accounts made up to 2004-08-31
dot icon09/11/2004
Director resigned
dot icon16/08/2004
Return made up to 03/06/04; no change of members
dot icon10/05/2004
Accounts for a small company made up to 2003-08-31
dot icon20/08/2003
Return made up to 03/06/03; full list of members
dot icon19/08/2003
Registered office changed on 19/08/03 from: units 7/8 venture court metcalf drive altham industrial estate altham accrington lancashire BB5 5TU
dot icon18/12/2002
Accounts for a small company made up to 2002-08-31
dot icon05/08/2002
Return made up to 03/06/02; full list of members
dot icon27/12/2001
Accounts for a small company made up to 2001-08-31
dot icon06/12/2001
Certificate of change of name
dot icon17/07/2001
Return made up to 03/06/01; full list of members
dot icon19/01/2001
Accounts for a small company made up to 2000-08-31
dot icon08/01/2001
Ad 31/10/00--------- £ si 1000@1=1000 £ ic 1895/2895
dot icon08/01/2001
Memorandum and Articles of Association
dot icon08/01/2001
Resolutions
dot icon08/01/2001
Resolutions
dot icon08/01/2001
Resolutions
dot icon08/01/2001
Resolutions
dot icon21/12/2000
Resolutions
dot icon21/12/2000
Ad 20/11/00--------- £ si 1700@1=1700 £ ic 195/1895
dot icon21/12/2000
New director appointed
dot icon21/12/2000
Ad 20/11/00--------- £ si 95@1=95 £ ic 100/195
dot icon28/09/2000
Registered office changed on 28/09/00 from: victoria house accrington road burnley lancashire BB11 5EF
dot icon28/06/2000
Accounts for a small company made up to 1999-08-31
dot icon26/06/2000
Return made up to 03/06/00; full list of members
dot icon11/06/1999
Return made up to 03/06/99; no change of members
dot icon21/02/1999
Accounts for a small company made up to 1998-08-31
dot icon13/07/1998
Return made up to 03/06/98; no change of members
dot icon09/06/1998
Accounts for a small company made up to 1997-08-31
dot icon09/09/1997
Resolutions
dot icon09/09/1997
Resolutions
dot icon09/09/1997
Resolutions
dot icon01/07/1997
Return made up to 03/06/97; full list of members
dot icon20/01/1997
Accounts for a small company made up to 1996-08-31
dot icon11/07/1996
Return made up to 03/06/96; full list of members
dot icon16/06/1996
Registered office changed on 16/06/96 from: victoria house accrincton road burnley lancashire BB11 5EF
dot icon16/11/1995
Accounts for a small company made up to 1995-08-31
dot icon23/08/1995
Return made up to 01/07/95; full list of members
dot icon15/08/1995
New director appointed
dot icon04/02/1995
Accounting reference date notified as 31/08
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon23/09/1994
New secretary appointed;director resigned;new director appointed
dot icon23/09/1994
Registered office changed on 23/09/94 from: 34 st pauls street leeds LS1 2QB
dot icon23/09/1994
Ad 31/08/94--------- £ si 71@1=71 £ ic 29/100
dot icon23/09/1994
Ad 30/08/94--------- £ si 27@1=27 £ ic 2/29
dot icon13/09/1994
Particulars of mortgage/charge
dot icon02/09/1994
Certificate of change of name
dot icon02/09/1994
Certificate of change of name
dot icon03/06/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2019
dot iconNext confirmation date
12/10/2022
dot iconLast change occurred
31/08/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2019
dot iconNext account date
31/08/2020
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Holly, Anthony Michael
Secretary
30/08/1994 - 29/06/2006
-
Hope, Nicholas
Director
30/08/1994 - 29/06/2006
-
Mr Anthony Michael Holly
Director
30/08/1994 - Present
8
Keane, Mark Patrick
Nominee Secretary
02/06/1994 - 30/08/1994
11
Archer, Keith
Secretary
29/06/2006 - 11/06/2009
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

3,506
ALEX 24/7 SERVICE LIMITED27 Old Gloucester Street, London WC1N 3AX
Dissolved

Category:

Mixed farming

Comp. code:

11843861

Reg. date:

25/02/2019

Turnover:

-

No. of employees:

20
BLACKDOWN HILLS ENTERPRISES LIMITEDMAZARS LLP, 90 Victoria Street, Bristol BS1 6DP
Dissolved

Category:

Raising of poultry

Comp. code:

05247327

Reg. date:

01/10/2004

Turnover:

-

No. of employees:

23
BAILEY'S TURKEYS LIMITEDSwains Farm, Chester Road, Tabley, Knutsford, Cheshire WA16 0PN
Dissolved

Category:

Raising of poultry

Comp. code:

07818275

Reg. date:

20/10/2011

Turnover:

-

No. of employees:

25
COMBINED TREE SERVICES - TREE SURGEONS LIMITEDCentenary House Peninsula Park, Rydon Lane, Exeter EX2 7XE
Dissolved

Category:

Support services to forestry

Comp. code:

07116748

Reg. date:

05/01/2010

Turnover:

-

No. of employees:

26
IR TRADING LTD.Trinity House 28-30 Blucher Street, Birmingham B1 1QH
Dissolved

Category:

Plant propagation

Comp. code:

08849579

Reg. date:

17/01/2014

Turnover:

-

No. of employees:

22

Description

copy info iconCopy

About CHANTELLE LIGHTING GROUP LIMITED

CHANTELLE LIGHTING GROUP LIMITED is an(a) Dissolved company incorporated on 03/06/1994 with the registered office located at Xl Business Solutions Premier House, Bradford Road, Cleckheaton BD19 3TT. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHANTELLE LIGHTING GROUP LIMITED?

toggle

CHANTELLE LIGHTING GROUP LIMITED is currently Dissolved. It was registered on 03/06/1994 and dissolved on 01/01/2025.

Where is CHANTELLE LIGHTING GROUP LIMITED located?

toggle

CHANTELLE LIGHTING GROUP LIMITED is registered at Xl Business Solutions Premier House, Bradford Road, Cleckheaton BD19 3TT.

What does CHANTELLE LIGHTING GROUP LIMITED do?

toggle

CHANTELLE LIGHTING GROUP LIMITED operates in the Retail of furniture lighting and similar (not musical instruments or scores) in specialised store (47.59/9 - SIC 2007) sector.

What is the latest filing for CHANTELLE LIGHTING GROUP LIMITED?

toggle

The latest filing was on 01/01/2025: Final Gazette dissolved following liquidation.