CHEVALIER TECHNOLOGIES LIMITED

Register to unlock more data on OkredoRegister

CHEVALIER TECHNOLOGIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06730598

Incorporation date

22/10/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

6th & 7th Floor 120 Bark Street, Bolton BL1 2AXCopy
copy info iconCopy
See on map
Latest events (Record since 22/10/2008)
dot icon12/09/2023
Final Gazette dissolved following liquidation
dot icon12/06/2023
Return of final meeting in a creditors' voluntary winding up
dot icon19/10/2022
Registered office address changed from Anderson Brookes Insolvency Practitioners Ltd 4th Floor Churchgate House 30 Churchgate Bolton BL1 1HL to 6th & 7th Floor 120 Bark Street Bolton BL1 2AX on 2022-10-19
dot icon25/08/2022
Notice to Registrar of Companies of Notice of disclaimer
dot icon27/07/2022
Appointment of a voluntary liquidator
dot icon27/07/2022
Statement of affairs
dot icon26/07/2022
Registered office address changed from Gemma House 39 Lilestone Street London NW8 8SS England to Anderson Brookes Insolvency Practitioners Ltd 4th Floor Churchgate House 30 Churchgate Bolton BL1 1HL on 2022-07-26
dot icon26/07/2022
Resolutions
dot icon17/02/2022
Registered office address changed from 6 Westonbirt House Woodcutters Mews Swindon SN25 4DP England to Gemma House 39 Lilestone Street London NW8 8SS on 2022-02-17
dot icon15/02/2022
Registered office address changed from 6 Westonbirt Hous Woodcutters Mews Swindon SN25 4DP England to 6 Westonbirt House Woodcutters Mews Swindon SN25 4DP on 2022-02-15
dot icon15/02/2022
Registered office address changed from 4 Vision Business Park 41-44 Kendal Avenue London W3 0AF United Kingdom to 6 Westonbirt Hous Woodcutters Mews Swindon SN25 4DP on 2022-02-15
dot icon09/12/2021
Compulsory strike-off action has been suspended
dot icon30/11/2021
First Gazette notice for compulsory strike-off
dot icon14/05/2021
Second filing of Confirmation Statement dated 2021-05-12
dot icon13/05/2021
Statement of capital following an allotment of shares on 2021-01-06
dot icon12/05/2021
Confirmation statement made on 2021-05-12 with no updates
dot icon05/01/2021
Termination of appointment of Lindsay James Roberts as a director on 2020-12-08
dot icon13/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon26/05/2020
Confirmation statement made on 2020-05-12 with no updates
dot icon02/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon02/07/2019
Confirmation statement made on 2019-05-12 with no updates
dot icon18/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon11/07/2018
Registered office address changed from 843 Finchley Road London NW11 8NA United Kingdom to 4 Vision Business Park 41-44 Kendal Avenue London W3 0AF on 2018-07-11
dot icon26/05/2018
Confirmation statement made on 2018-05-12 with no updates
dot icon18/04/2018
Registered office address changed from 4 Vision Business Park 41-44 Kendal Avenue London W3 0AF to 843 Finchley Road London NW11 8NA on 2018-04-18
dot icon08/08/2017
Termination of appointment of Anthony William Byrne as a director on 2017-07-28
dot icon17/07/2017
Cessation of Sergei Pavlovich Batenev as a person with significant control on 2016-12-01
dot icon17/07/2017
Notification of Inna Chevalier as a person with significant control on 2016-12-01
dot icon12/05/2017
Confirmation statement made on 2017-05-12 with updates
dot icon30/03/2017
Confirmation statement made on 2017-03-30 with updates
dot icon23/03/2017
Total exemption full accounts made up to 2016-12-31
dot icon03/11/2016
Confirmation statement made on 2016-10-22 with updates
dot icon22/09/2016
Total exemption full accounts made up to 2015-12-31
dot icon19/11/2015
Annual return made up to 2015-10-22 with full list of shareholders
dot icon23/04/2015
Total exemption full accounts made up to 2014-12-31
dot icon02/12/2014
Annual return made up to 2014-10-22 with full list of shareholders
dot icon24/04/2014
Total exemption full accounts made up to 2013-12-31
dot icon14/11/2013
Annual return made up to 2013-10-22 with full list of shareholders
dot icon14/11/2013
Appointment of Mr Anthony William Byrne as a director
dot icon14/11/2013
Appointment of Mr Lindsay James Roberts as a director
dot icon11/02/2013
Total exemption small company accounts made up to 2012-12-31
dot icon19/11/2012
Annual return made up to 2012-10-22 with full list of shareholders
dot icon15/11/2012
Statement of capital following an allotment of shares on 2012-10-20
dot icon14/11/2012
Appointment of Mr Christophe Jerome Leclerc as a director
dot icon05/10/2012
Amended accounts made up to 2011-12-31
dot icon05/10/2012
Registered office address changed from 19 Chalton Drive London N2 0QW United Kingdom on 2012-10-05
dot icon10/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon13/12/2011
Annual return made up to 2011-10-22 with full list of shareholders
dot icon13/12/2011
Registered office address changed from 7 the Technology Park Colindeep Lane London NW9 6BX United Kingdom on 2011-12-13
dot icon05/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon24/08/2011
Termination of appointment of John Chevalier as a director
dot icon24/08/2011
Appointment of Mrs Inna Chevalier as a director
dot icon02/12/2010
Total exemption small company accounts made up to 2009-12-31
dot icon23/11/2010
Annual return made up to 2010-10-22 with full list of shareholders
dot icon23/11/2010
Registered office address changed from 35 Grafton Way, London W1T 5DB U.K. on 2010-11-23
dot icon20/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon18/11/2009
Annual return made up to 2009-10-22 with full list of shareholders
dot icon17/11/2009
Director's details changed for John Philip Chevalier on 2009-11-16
dot icon27/10/2009
Previous accounting period shortened from 2009-10-31 to 2008-12-31
dot icon02/06/2009
Appointment terminated director philip green
dot icon23/12/2008
Director appointed philip charles green
dot icon05/11/2008
Director appointed john philip chevalier
dot icon24/10/2008
Appointment terminated director bhardwaj corporate services LIMITED
dot icon24/10/2008
Appointment terminated secretary ashok bhardwaj
dot icon24/10/2008
Appointment terminated director ela shah
dot icon22/10/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2019
dot iconLast change occurred
31/12/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2019
dot iconNext account date
31/12/2020
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

0

No officers data available.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHEVALIER TECHNOLOGIES LIMITED

CHEVALIER TECHNOLOGIES LIMITED is an(a) Dissolved company incorporated on 22/10/2008 with the registered office located at 6th & 7th Floor 120 Bark Street, Bolton BL1 2AX. There is currently no 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 CHEVALIER TECHNOLOGIES LIMITED?

toggle

CHEVALIER TECHNOLOGIES LIMITED is currently Dissolved. It was registered on 22/10/2008 and dissolved on 12/09/2023.

Where is CHEVALIER TECHNOLOGIES LIMITED located?

toggle

CHEVALIER TECHNOLOGIES LIMITED is registered at 6th & 7th Floor 120 Bark Street, Bolton BL1 2AX.

What does CHEVALIER TECHNOLOGIES LIMITED do?

toggle

CHEVALIER TECHNOLOGIES LIMITED operates in the Manufacture of electrical and electronic equipment for motor vehicles and their engines (29.31 - SIC 2007) sector.

What is the latest filing for CHEVALIER TECHNOLOGIES LIMITED?

toggle

The latest filing was on 12/09/2023: Final Gazette dissolved following liquidation.