CHAUCER DEDICATED LIMITED

Register to unlock more data on OkredoRegister

CHAUCER DEDICATED LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03115112

Incorporation date

18/10/1995

Size

Dormant

Contacts

Registered address

Registered address

Forvis Mazars Llp, 1st Floor Two Chamberlain Square, Birmingham B3 3AXCopy
copy info iconCopy
See on map
Latest events (Record since 18/10/1995)
dot icon09/02/2025
Final Gazette dissolved following liquidation
dot icon09/11/2024
Return of final meeting in a members' voluntary winding up
dot icon23/07/2024
Registered office address changed from C/O Mazars Llp 1st Floor Two Chamberlain Square Birmingham B3 3AX to Forvis Mazars Llp 1st Floor Two Chamberlain Square Birmingham B3 3AX on 2024-07-23
dot icon25/05/2024
Declaration of solvency
dot icon25/05/2024
Resolutions
dot icon25/05/2024
Appointment of a voluntary liquidator
dot icon25/05/2024
Registered office address changed from , 52 Lime Street, London, EC3M 7AF, United Kingdom to 1st Floor Two Chamberlain Square Birmingham B3 3AX on 2024-05-25
dot icon23/05/2024
Register inspection address has been changed to Chaucer Holdings Limited 52 Lime Street London EC3M 7AF
dot icon24/11/2023
Satisfaction of charge 8 in full
dot icon09/11/2023
Satisfaction of charge 57 in full
dot icon01/11/2023
Satisfaction of charge 19 in full
dot icon01/11/2023
Satisfaction of charge 23 in full
dot icon01/11/2023
Satisfaction of charge 25 in full
dot icon01/11/2023
Satisfaction of charge 27 in full
dot icon01/11/2023
Satisfaction of charge 30 in full
dot icon01/11/2023
Satisfaction of charge 31 in full
dot icon01/11/2023
Satisfaction of charge 44 in full
dot icon01/11/2023
Satisfaction of charge 59 in full
dot icon01/11/2023
Satisfaction of charge 60 in full
dot icon01/11/2023
Satisfaction of charge 63 in full
dot icon01/11/2023
Satisfaction of charge 62 in full
dot icon01/11/2023
Satisfaction of charge 56 in full
dot icon01/11/2023
Satisfaction of charge 55 in full
dot icon01/11/2023
Satisfaction of charge 51 in full
dot icon01/11/2023
Satisfaction of charge 50 in full
dot icon01/11/2023
Satisfaction of charge 46 in full
dot icon01/11/2023
Satisfaction of charge 36 in full
dot icon01/11/2023
Satisfaction of charge 48 in full
dot icon01/11/2023
Satisfaction of charge 32 in full
dot icon01/11/2023
Satisfaction of charge 45 in full
dot icon01/11/2023
Satisfaction of charge 71 in full
dot icon26/10/2023
Satisfaction of charge 16 in full
dot icon26/10/2023
Satisfaction of charge 17 in full
dot icon26/10/2023
Satisfaction of charge 20 in full
dot icon26/10/2023
Satisfaction of charge 26 in full
dot icon26/10/2023
Satisfaction of charge 76 in full
dot icon26/10/2023
Satisfaction of charge 21 in full
dot icon26/10/2023
Satisfaction of charge 22 in full
dot icon25/10/2023
Satisfaction of charge 1 in full
dot icon25/10/2023
Satisfaction of charge 2 in full
dot icon25/10/2023
Satisfaction of charge 5 in full
dot icon25/10/2023
Satisfaction of charge 7 in full
dot icon25/10/2023
Satisfaction of charge 14 in full
dot icon25/10/2023
Satisfaction of charge 15 in full
dot icon25/10/2023
Satisfaction of charge 18 in full
dot icon13/10/2023
Confirmation statement made on 2023-10-13 with no updates
dot icon25/07/2023
Accounts for a dormant company made up to 2022-12-31
dot icon14/10/2022
Confirmation statement made on 2022-10-13 with no updates
dot icon13/06/2022
Accounts for a dormant company made up to 2021-12-31
dot icon06/12/2021
Appointment of Mr David Clifford Bendle as a director on 2021-12-01
dot icon06/12/2021
Termination of appointment of David Stephen Saker as a director on 2021-12-01
dot icon13/10/2021
Confirmation statement made on 2021-10-13 with no updates
dot icon29/07/2021
Accounts for a dormant company made up to 2020-12-31
dot icon22/04/2021
Change of details for Ch 1997 Limited as a person with significant control on 2021-04-19
dot icon15/04/2021
Registered office address changed from , C/O Chaucer Syndicates Limited, Plantation Place 30 Fenchurch Street, London, EC3M 3AD to 1st Floor Two Chamberlain Square Birmingham B3 3AX on 2021-04-15
dot icon13/10/2020
Confirmation statement made on 2020-10-13 with no updates
dot icon02/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon18/10/2019
Confirmation statement made on 2019-10-13 with no updates
dot icon12/07/2019
Accounts for a dormant company made up to 2018-12-31
dot icon15/10/2018
Confirmation statement made on 2018-10-13 with no updates
dot icon14/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon13/08/2018
Director's details changed for Mr David Stephen Saker on 2016-06-04
dot icon27/01/2018
Satisfaction of charge 4 in full
dot icon27/01/2018
Satisfaction of charge 6 in full
dot icon27/01/2018
Satisfaction of charge 13 in full
dot icon27/01/2018
Satisfaction of charge 10 in full
dot icon27/01/2018
Satisfaction of charge 9 in full
dot icon27/01/2018
Satisfaction of charge 11 in full
dot icon27/01/2018
Satisfaction of charge 12 in full
dot icon27/01/2018
Satisfaction of charge 24 in full
dot icon27/01/2018
Satisfaction of charge 28 in full
dot icon27/01/2018
Satisfaction of charge 33 in full
dot icon27/01/2018
Satisfaction of charge 29 in full
dot icon27/01/2018
Satisfaction of charge 34 in full
dot icon27/01/2018
Satisfaction of charge 35 in full
dot icon27/01/2018
Satisfaction of charge 49 in full
dot icon27/01/2018
Satisfaction of charge 43 in full
dot icon27/01/2018
Satisfaction of charge 73 in full
dot icon27/01/2018
Satisfaction of charge 74 in full
dot icon27/01/2018
Satisfaction of charge 72 in full
dot icon27/01/2018
Satisfaction of charge 69 in full
dot icon27/01/2018
Satisfaction of charge 70 in full
dot icon27/01/2018
Satisfaction of charge 39 in full
dot icon27/01/2018
Satisfaction of charge 38 in full
dot icon27/01/2018
Satisfaction of charge 40 in full
dot icon27/01/2018
Satisfaction of charge 47 in full
dot icon27/01/2018
Satisfaction of charge 42 in full
dot icon27/01/2018
Satisfaction of charge 41 in full
dot icon27/01/2018
Satisfaction of charge 52 in full
dot icon27/01/2018
Satisfaction of charge 53 in full
dot icon27/01/2018
Satisfaction of charge 54 in full
dot icon27/01/2018
Satisfaction of charge 58 in full
dot icon27/01/2018
Satisfaction of charge 77 in full
dot icon27/01/2018
Satisfaction of charge 75 in full
dot icon27/01/2018
Satisfaction of charge 61 in full
dot icon27/01/2018
Satisfaction of charge 78 in full
dot icon13/10/2017
Confirmation statement made on 2017-10-13 with no updates
dot icon18/07/2017
Accounts for a dormant company made up to 2016-12-31
dot icon14/10/2016
Confirmation statement made on 2016-10-13 with updates
dot icon27/07/2016
Full accounts made up to 2015-12-31
dot icon06/06/2016
Appointment of Mr Richard Nicholas Barnett as a secretary on 2016-02-12
dot icon15/02/2016
Termination of appointment of Mauricio Clemente Carrillo-Morales as a director on 2016-02-12
dot icon15/02/2016
Appointment of Mr Robert John Callan as a director on 2016-02-12
dot icon23/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon17/07/2015
Full accounts made up to 2014-12-31
dot icon22/06/2015
Termination of appointment of Katherine Shallcross as a secretary on 2015-06-17
dot icon22/06/2015
Director's details changed for Mr Mauricio Clemente Carrillo-Morales on 2012-05-01
dot icon20/02/2015
Termination of appointment of Steven Mark Smith as a director on 2015-02-06
dot icon13/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon18/08/2014
Statement by Directors
dot icon18/08/2014
Statement of capital on 2014-08-18
dot icon18/08/2014
Solvency Statement dated 18/08/14
dot icon18/08/2014
Resolutions
dot icon18/07/2014
Full accounts made up to 2013-12-31
dot icon08/04/2014
Appointment of Miss Katherine Shallcross as a secretary
dot icon04/04/2014
Termination of appointment of Adrian Goodenough as a secretary
dot icon02/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon10/07/2013
Full accounts made up to 2012-12-31
dot icon18/04/2013
Appointment of Mr David Stephen Saker as a director
dot icon18/04/2013
Appointment of Mr Steven Mark Smith as a director
dot icon03/04/2013
Termination of appointment of Kenneth Curtis as a director
dot icon01/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon17/09/2012
Registered office address changed from , C/O C/O Chaucer Syndicates Limited, Plantation Place 30 Fenchurch Street, London, EC3M 3AD, United Kingdom on 2012-09-17
dot icon14/09/2012
Registered office address changed from , Plantation Place, 30 Fenchurch Street, London, EC3M 3AD on 2012-09-14
dot icon14/09/2012
Director's details changed for Mr Kenneth Douglas Curtis on 2012-09-01
dot icon14/09/2012
Director's details changed for Mr Mauricio Clemente Carrillo-Morales on 2012-09-01
dot icon03/09/2012
Appointment of Mr Daniel John Willis as a director
dot icon03/09/2012
Termination of appointment of Robert Stuchbery as a director
dot icon29/08/2012
Full accounts made up to 2011-12-31
dot icon04/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon27/09/2011
Auditor's resignation
dot icon22/07/2011
Full accounts made up to 2010-12-31
dot icon27/05/2011
Resolutions
dot icon27/05/2011
Statement of company's objects
dot icon08/10/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon30/09/2010
Full accounts made up to 2009-12-31
dot icon23/06/2010
Particulars of a mortgage or charge / charge no: 78
dot icon22/06/2010
Secretary's details changed for Adrian Goodenough on 2010-06-22
dot icon25/05/2010
Particulars of a mortgage or charge / charge no: 77
dot icon28/01/2010
Appointment of Mr Mauricio Clemente Carrillo-Morales as a director
dot icon06/01/2010
Termination of appointment of Ewen Gilmour as a director
dot icon15/10/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon07/10/2009
Full accounts made up to 2008-12-31
dot icon26/08/2009
Secretary appointed adrian goodenough
dot icon26/08/2009
Appointment terminated secretary clive philp
dot icon07/04/2009
Particulars of a mortgage or charge / charge no: 75
dot icon07/04/2009
Particulars of a mortgage or charge / charge no: 76
dot icon07/10/2008
Return made up to 30/09/08; full list of members
dot icon25/09/2008
Full accounts made up to 2007-12-31
dot icon11/09/2008
Secretary appointed clive james philp
dot icon11/09/2008
Appointment terminated secretary david turner
dot icon01/11/2007
Full accounts made up to 2006-12-31
dot icon04/10/2007
Return made up to 30/09/07; full list of members
dot icon27/06/2007
Director resigned
dot icon26/06/2007
Registered office changed on 26/06/07 from:\9 devonshire square, cutlers gardens london, EC2M 4WL
dot icon17/01/2007
Conso 19/12/06
dot icon17/01/2007
Resolutions
dot icon17/01/2007
Resolutions
dot icon17/01/2007
Resolutions
dot icon20/12/2006
Memorandum and Articles of Association
dot icon20/12/2006
Resolutions
dot icon15/12/2006
Declaration of satisfaction of mortgage/charge
dot icon13/12/2006
Particulars of mortgage/charge
dot icon13/12/2006
Particulars of mortgage/charge
dot icon12/12/2006
Return made up to 26/10/06; full list of members
dot icon08/11/2006
Full accounts made up to 2005-12-31
dot icon02/03/2006
New secretary appointed
dot icon02/03/2006
Secretary resigned
dot icon03/11/2005
Return made up to 30/09/05; full list of members
dot icon10/08/2005
Full accounts made up to 2004-12-31
dot icon10/02/2005
£ nc 12232839/6117476 22/12/04
dot icon10/02/2005
£ ic 12232826/6117463 22/12/04 £ sr 6115363@1=6115363
dot icon10/02/2005
Ad 22/12/04--------- £ si 6115363@1=6115363 £ ic 6117463/12232826
dot icon01/02/2005
Memorandum and Articles of Association
dot icon01/02/2005
Resolutions
dot icon01/02/2005
Notice of assignment of name or new name to shares
dot icon01/02/2005
Resolutions
dot icon01/02/2005
Resolutions
dot icon01/02/2005
Resolutions
dot icon01/02/2005
Resolutions
dot icon01/02/2005
Resolutions
dot icon01/02/2005
Resolutions
dot icon01/02/2005
Resolutions
dot icon01/02/2005
£ nc 6117476/12232839 20/12/04
dot icon11/01/2005
New director appointed
dot icon11/01/2005
New director appointed
dot icon08/11/2004
Director resigned
dot icon02/11/2004
Return made up to 30/09/04; full list of members
dot icon06/07/2004
Full accounts made up to 2003-12-31
dot icon23/03/2004
Secretary's particulars changed
dot icon20/01/2004
Particulars of mortgage/charge
dot icon20/01/2004
Particulars of mortgage/charge
dot icon20/01/2004
Particulars of mortgage/charge
dot icon20/01/2004
Particulars of mortgage/charge
dot icon01/11/2003
Resolutions
dot icon24/10/2003
Return made up to 30/09/03; full list of members
dot icon22/08/2003
Director resigned
dot icon22/07/2003
Full accounts made up to 2002-12-31
dot icon29/04/2003
Return made up to 30/09/02; full list of members; amend
dot icon18/04/2003
Nc inc already adjusted 09/04/03
dot icon18/04/2003
Ad 09/04/03--------- £ si [email protected]=100 £ ic 63053/63153
dot icon18/04/2003
Resolutions
dot icon18/04/2003
Resolutions
dot icon18/04/2003
Resolutions
dot icon18/11/2002
Return made up to 30/09/02; full list of members
dot icon18/11/2002
Ad 06/06/02--------- £ si [email protected]=64 £ ic 63088/63152
dot icon18/11/2002
Ad 14/06/02--------- £ si [email protected]=35 £ ic 63053/63088
dot icon17/07/2002
New director appointed
dot icon12/07/2002
Full accounts made up to 2001-12-31
dot icon02/07/2002
Director resigned
dot icon02/07/2002
New director appointed
dot icon05/03/2002
Particulars of mortgage/charge
dot icon05/03/2002
Particulars of mortgage/charge
dot icon18/01/2002
Particulars of mortgage/charge
dot icon14/11/2001
Director resigned
dot icon16/10/2001
Return made up to 30/09/01; full list of members
dot icon25/09/2001
Memorandum and Articles of Association
dot icon07/08/2001
Particulars of mortgage/charge
dot icon07/08/2001
Full accounts made up to 2000-12-31
dot icon13/06/2001
Particulars of mortgage/charge
dot icon13/06/2001
Particulars of mortgage/charge
dot icon19/04/2001
Particulars of mortgage/charge
dot icon17/04/2001
Ad 28/03/01--------- £ si [email protected]=100 £ ic 62953/63053
dot icon17/04/2001
Ad 02/04/01--------- £ si [email protected]=61153 £ ic 1800/62953
dot icon17/04/2001
Nc inc already adjusted 02/04/01
dot icon17/04/2001
Resolutions
dot icon17/04/2001
Resolutions
dot icon17/04/2001
Resolutions
dot icon17/04/2001
Resolutions
dot icon17/01/2001
Particulars of mortgage/charge
dot icon17/01/2001
Particulars of mortgage/charge
dot icon14/12/2000
Secretary resigned
dot icon14/12/2000
New secretary appointed
dot icon17/10/2000
Return made up to 30/09/00; full list of members
dot icon07/07/2000
New director appointed
dot icon22/06/2000
Particulars of mortgage/charge
dot icon22/06/2000
Particulars of mortgage/charge
dot icon22/06/2000
Particulars of mortgage/charge
dot icon16/06/2000
Full accounts made up to 1999-12-31
dot icon09/05/2000
Secretary resigned
dot icon09/05/2000
New secretary appointed
dot icon17/04/2000
Director resigned
dot icon05/01/2000
New director appointed
dot icon05/01/2000
New secretary appointed
dot icon05/01/2000
Secretary resigned
dot icon05/01/2000
Director resigned
dot icon17/12/1999
Ad 08/12/99--------- £ si [email protected]=100 £ ic 1700/1800
dot icon17/12/1999
Notice of assignment of name or new name to shares
dot icon05/10/1999
Return made up to 30/09/99; full list of members
dot icon20/08/1999
Director's particulars changed
dot icon23/06/1999
Full accounts made up to 1998-12-31
dot icon28/04/1999
Ad 16/04/99--------- £ si [email protected]=100 £ ic 1600/1700
dot icon28/04/1999
Notice of assignment of name or new name to shares
dot icon22/02/1999
Particulars of mortgage/charge
dot icon28/01/1999
New director appointed
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon11/12/1998
Director resigned
dot icon26/11/1998
Director's particulars changed
dot icon15/10/1998
Return made up to 30/09/98; full list of members
dot icon05/10/1998
Registered office changed on 05/10/98 from:\6 devonshire square, cutlers gardens, london, EC2M 4YE
dot icon01/07/1998
Full accounts made up to 1997-12-31
dot icon06/04/1998
Secretary resigned
dot icon06/04/1998
New secretary appointed
dot icon28/01/1998
Particulars of mortgage/charge
dot icon28/01/1998
Particulars of mortgage/charge
dot icon20/01/1998
Particulars of mortgage/charge
dot icon20/01/1998
Particulars of mortgage/charge
dot icon05/01/1998
Director resigned
dot icon29/12/1997
New director appointed
dot icon23/12/1997
Ad 12/11/97--------- £ si 1000@1=1000 £ ic 599/1599
dot icon23/12/1997
Ad 14/11/97--------- £ si [email protected]=9 £ ic 590/599
dot icon23/12/1997
Ad 14/11/97--------- £ si [email protected]=90 £ ic 500/590
dot icon23/12/1997
£ nc 10000/1500 13/11/97
dot icon23/12/1997
£ nc 1500/2100 13/11/97
dot icon15/12/1997
Resolutions
dot icon15/12/1997
Resolutions
dot icon15/12/1997
Resolutions
dot icon15/12/1997
Resolutions
dot icon08/12/1997
New director appointed
dot icon20/11/1997
Auditor's resignation
dot icon17/10/1997
Return made up to 30/09/97; full list of members
dot icon28/07/1997
Full accounts made up to 1996-12-31
dot icon04/07/1997
New director appointed
dot icon07/05/1997
Director's particulars changed
dot icon07/03/1997
Secretary's particulars changed
dot icon12/12/1996
Certificate of change of name
dot icon09/12/1996
New director appointed
dot icon09/12/1996
New secretary appointed
dot icon09/12/1996
Secretary resigned
dot icon09/12/1996
Director resigned
dot icon29/10/1996
Return made up to 18/10/96; full list of members
dot icon24/09/1996
Particulars of mortgage/charge
dot icon24/09/1996
Particulars of mortgage/charge
dot icon23/09/1996
Accounting reference date extended from 30/09/96 to 31/12/96
dot icon16/05/1996
Particulars of mortgage/charge
dot icon16/05/1996
Particulars of mortgage/charge
dot icon03/05/1996
Particulars of mortgage/charge
dot icon10/04/1996
Resolutions
dot icon10/04/1996
Resolutions
dot icon10/04/1996
Resolutions
dot icon10/04/1996
Conve 29/03/96
dot icon10/04/1996
£ nc 1000/10000 21/03/96
dot icon11/03/1996
Particulars of mortgage/charge
dot icon11/03/1996
Particulars of mortgage/charge
dot icon11/03/1996
Particulars of mortgage/charge
dot icon11/03/1996
Particulars of mortgage/charge
dot icon11/03/1996
Particulars of mortgage/charge
dot icon11/03/1996
Particulars of mortgage/charge
dot icon11/03/1996
Particulars of mortgage/charge
dot icon11/03/1996
Particulars of mortgage/charge
dot icon11/03/1996
Particulars of mortgage/charge
dot icon11/03/1996
Particulars of mortgage/charge
dot icon11/03/1996
Particulars of mortgage/charge
dot icon11/03/1996
Particulars of mortgage/charge
dot icon11/03/1996
Particulars of mortgage/charge
dot icon11/03/1996
Particulars of mortgage/charge
dot icon11/03/1996
Particulars of mortgage/charge
dot icon11/03/1996
Particulars of mortgage/charge
dot icon11/03/1996
Particulars of mortgage/charge
dot icon11/03/1996
Particulars of mortgage/charge
dot icon11/03/1996
Particulars of mortgage/charge
dot icon11/03/1996
Particulars of mortgage/charge
dot icon09/01/1996
Particulars of mortgage/charge
dot icon09/01/1996
Particulars of mortgage/charge
dot icon09/01/1996
Particulars of mortgage/charge
dot icon05/01/1996
Particulars of mortgage/charge
dot icon05/01/1996
Particulars of mortgage/charge
dot icon21/12/1995
Particulars of mortgage/charge
dot icon21/12/1995
Particulars of mortgage/charge
dot icon16/11/1995
New director appointed
dot icon16/11/1995
New secretary appointed
dot icon16/11/1995
New director appointed
dot icon08/11/1995
Resolutions
dot icon06/11/1995
Certificate of change of name
dot icon02/11/1995
Accounting reference date notified as 30/09
dot icon02/11/1995
Registered office changed on 02/11/95 from:\2ND floor, 83 clerkenwell road, london, EC1R 5AR
dot icon18/10/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
13/10/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
dot iconNext due on
30/09/2024
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Willis, Daniel John
Director
21/08/2012 - Present
18
Callan, Robert John
Director
12/02/2016 - Present
29
Bendle, David Clifford
Director
01/12/2021 - Present
21
Gilmour, Ewen Hamilton
Director
22/12/1999 - 30/12/2009
36
Barnett, Richard Nicholas
Secretary
12/02/2016 - Present
-

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 CHAUCER DEDICATED LIMITED

CHAUCER DEDICATED LIMITED is an(a) Liquidation company incorporated on 18/10/1995 with the registered office located at Forvis Mazars Llp, 1st Floor Two Chamberlain Square, Birmingham B3 3AX. There are currently 4 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 CHAUCER DEDICATED LIMITED?

toggle

CHAUCER DEDICATED LIMITED is currently Liquidation. It was registered on 18/10/1995 .

Where is CHAUCER DEDICATED LIMITED located?

toggle

CHAUCER DEDICATED LIMITED is registered at Forvis Mazars Llp, 1st Floor Two Chamberlain Square, Birmingham B3 3AX.

What does CHAUCER DEDICATED LIMITED do?

toggle

CHAUCER DEDICATED LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for CHAUCER DEDICATED LIMITED?

toggle

The latest filing was on 09/02/2025: Final Gazette dissolved following liquidation.