CHIC RUSTIQUE LIMITED

Register to unlock more data on OkredoRegister

CHIC RUSTIQUE LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07074019

Incorporation date

12/11/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

63 Walter Road, Swansea SA1 4PTCopy
copy info iconCopy
See on map
Latest events (Record since 12/11/2009)
dot icon10/02/2026
Liquidators' statement of receipts and payments to 2025-12-16
dot icon22/01/2025
Statement of affairs
dot icon13/01/2025
Resolutions
dot icon13/01/2025
Appointment of a voluntary liquidator
dot icon13/01/2025
Registered office address changed from Castle View Llawhaden Narberth Pembrokeshire SA67 8HL to 63 Walter Road Swansea SA1 4PT on 2025-01-13
dot icon29/08/2024
Total exemption full accounts made up to 2023-11-29
dot icon11/07/2024
Termination of appointment of Laura Louise Barney as a director on 2024-07-01
dot icon27/11/2023
Confirmation statement made on 2023-11-13 with no updates
dot icon21/11/2023
Total exemption full accounts made up to 2022-11-29
dot icon30/08/2023
Previous accounting period shortened from 2022-11-30 to 2022-11-29
dot icon23/11/2022
Confirmation statement made on 2022-11-13 with no updates
dot icon31/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon23/02/2022
Certificate of change of name
dot icon16/11/2021
Confirmation statement made on 2021-11-13 with no updates
dot icon17/03/2021
Total exemption full accounts made up to 2020-11-30
dot icon27/11/2020
Total exemption full accounts made up to 2019-11-30
dot icon16/11/2020
Confirmation statement made on 2020-11-13 with no updates
dot icon14/11/2019
Confirmation statement made on 2019-11-13 with no updates
dot icon28/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon07/02/2019
Confirmation statement made on 2018-11-13 with updates
dot icon14/11/2018
Confirmation statement made on 2018-11-12 with no updates
dot icon19/07/2018
Total exemption full accounts made up to 2017-11-30
dot icon29/05/2018
Appointment of Miss Laura Louise Barney as a director on 2018-05-29
dot icon14/11/2017
Confirmation statement made on 2017-11-12 with no updates
dot icon31/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon16/11/2016
Confirmation statement made on 2016-11-12 with updates
dot icon01/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon23/11/2015
Annual return made up to 2015-11-12 with full list of shareholders
dot icon27/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon25/11/2014
Annual return made up to 2014-11-12 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-11-30
dot icon23/06/2014
Registration of charge 070740190001
dot icon09/12/2013
Registered office address changed from Hamilton House Hamilton Terrace Milford Haven Milford Haven SA73 3JP on 2013-12-09
dot icon12/11/2013
Annual return made up to 2013-11-12 with full list of shareholders
dot icon04/10/2013
Director's details changed for Mr Marc Roydon Williams-Evans on 2013-09-19
dot icon30/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon15/11/2012
Annual return made up to 2012-11-12 with full list of shareholders
dot icon23/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon14/11/2011
Annual return made up to 2011-11-12 with full list of shareholders
dot icon21/07/2011
Total exemption small company accounts made up to 2010-11-30
dot icon14/12/2010
Annual return made up to 2010-11-12 with full list of shareholders
dot icon02/03/2010
Appointment of Mr Marc Roydon Williams-Evans as a director
dot icon02/03/2010
Termination of appointment of Laura Barney as a director
dot icon19/02/2010
Appointment of Laura Louise Barney as a director
dot icon19/02/2010
Termination of appointment of Marc Williams as a director
dot icon12/11/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-23 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/11/2023
dot iconNext confirmation date
13/11/2024
dot iconLast change occurred
29/11/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
29/11/2023
dot iconNext account date
29/11/2024
dot iconNext due on
29/08/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
23
590.00
-
0.00
-
-
2022
0
55.35K
-
0.00
-
-
2022
0
55.35K
-
0.00
-
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

55.35K £Ascended9.28K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williams-Evans, Marc Roydyn
Director
01/12/2009 - Present
-
Barney, Laura Louise
Director
29/05/2018 - 01/07/2024
-

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

5,900
GB LIGHTS PLCGround Floor Baird House Seebeck Place, Knowlhill, Milton Keynes MK5 8FR
Liquidation

Category:

Support activities for crop production

Comp. code:

12799557

Reg. date:

07/08/2020

Turnover:

-

No. of employees:

-
YOUNGS SCHNAUZERS LIMITED38 Lilac Road, Peterborough, Cambridgeshire PE1 4PR
Liquidation

Category:

Raising of other animals

Comp. code:

11600645

Reg. date:

02/10/2018

Turnover:

-

No. of employees:

-
LANGBANK FORESTRY SERVICES LTDSeneca House/Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 2FF
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

08993777

Reg. date:

11/04/2014

Turnover:

-

No. of employees:

-
A.HUMPHRIES & SON LIMITEDYorkshire House, 18 Chapel Street, Liverpool L3 9AG
Liquidation

Category:

Mixed farming

Comp. code:

00811861

Reg. date:

08/07/1964

Turnover:

-

No. of employees:

-
A.J.HARRIS AND SON(FARMERS)LIMITEDSuite 44, Dunston House, Dunston Road, Chesterfield S41 9QD
Liquidation

Category:

Mixed farming

Comp. code:

00505344

Reg. date:

12/03/1952

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHIC RUSTIQUE LIMITED

CHIC RUSTIQUE LIMITED is an(a) Liquidation company incorporated on 12/11/2009 with the registered office located at 63 Walter Road, Swansea SA1 4PT. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CHIC RUSTIQUE LIMITED?

toggle

CHIC RUSTIQUE LIMITED is currently Liquidation. It was registered on 12/11/2009 .

Where is CHIC RUSTIQUE LIMITED located?

toggle

CHIC RUSTIQUE LIMITED is registered at 63 Walter Road, Swansea SA1 4PT.

What does CHIC RUSTIQUE LIMITED do?

toggle

CHIC RUSTIQUE LIMITED operates in the Residential care activities for the elderly and disabled (87.30 - SIC 2007) sector.

What is the latest filing for CHIC RUSTIQUE LIMITED?

toggle

The latest filing was on 10/02/2026: Liquidators' statement of receipts and payments to 2025-12-16.