CHIDDINGFOLD LIMITED

Register to unlock more data on OkredoRegister

CHIDDINGFOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03742173

Incorporation date

29/03/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O K & W Recovery Limited Milton Park Innovation Centre, 99 Park Drive Milton, Abingdon OX14 4RYCopy
copy info iconCopy
See on map
Latest events (Record since 29/03/1999)
dot icon05/01/2024
Final Gazette dissolved following liquidation
dot icon05/10/2023
Return of final meeting in a members' voluntary winding up
dot icon11/04/2023
Liquidators' statement of receipts and payments to 2023-03-09
dot icon31/03/2022
Liquidators' statement of receipts and payments to 2022-03-09
dot icon15/06/2021
Registered office address changed from Critchleys Beaver House 23-38 Hythe Bridge Street Oxford OX1 2EP to C/O K & W Recovery Limited Milton Park Innovation Centre 99 Park Drive Milton Abingdon OX14 4RY on 2021-06-15
dot icon03/04/2021
Liquidators' statement of receipts and payments to 2021-03-09
dot icon24/03/2020
Registered office address changed from 53 Guildford Road Bagshot Surrey GU19 5NG United Kingdom to Critchleys Beaver House 23-38 Hythe Bridge Street Oxford OX1 2EP on 2020-03-24
dot icon20/03/2020
Appointment of a voluntary liquidator
dot icon20/03/2020
Resolutions
dot icon20/03/2020
Declaration of solvency
dot icon05/03/2020
Satisfaction of charge 037421730002 in full
dot icon18/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon02/05/2019
Confirmation statement made on 2019-03-29 with updates
dot icon26/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon03/05/2018
Confirmation statement made on 2018-03-29 with updates
dot icon16/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon09/04/2017
Confirmation statement made on 2017-03-29 with updates
dot icon24/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon21/02/2017
Registered office address changed from 123 London Road Bagshot Surrey GU19 5DH to 53 Guildford Road Bagshot Surrey GU19 5NG on 2017-02-21
dot icon02/08/2016
Registration of charge 037421730002, created on 2016-07-28
dot icon06/07/2016
Director's details changed for Mr David John King on 2016-07-06
dot icon03/05/2016
Annual return made up to 2016-03-29 with full list of shareholders
dot icon18/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon30/11/2015
Satisfaction of charge 1 in full
dot icon31/03/2015
Annual return made up to 2015-03-29 with full list of shareholders
dot icon27/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon09/04/2014
Annual return made up to 2014-03-29 with full list of shareholders
dot icon18/10/2013
Total exemption small company accounts made up to 2013-05-31
dot icon02/04/2013
Annual return made up to 2013-03-29 with full list of shareholders
dot icon14/03/2013
Termination of appointment of Gary Chapman as a director
dot icon28/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon25/04/2012
Annual return made up to 2012-03-29 with full list of shareholders
dot icon03/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon21/04/2011
Annual return made up to 2011-03-29 with full list of shareholders
dot icon14/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon21/10/2010
Director's details changed for David John King on 2010-10-07
dot icon21/10/2010
Registered office address changed from 140 High Street Egham Surrey TW20 9HL on 2010-10-21
dot icon26/04/2010
Annual return made up to 2010-03-29 with full list of shareholders
dot icon26/04/2010
Register(s) moved to registered inspection location
dot icon26/04/2010
Register(s) moved to registered inspection location
dot icon26/04/2010
Register(s) moved to registered inspection location
dot icon26/04/2010
Register(s) moved to registered inspection location
dot icon26/04/2010
Register inspection address has been changed
dot icon23/04/2010
Director's details changed for David John King on 2009-10-01
dot icon01/03/2010
Total exemption small company accounts made up to 2009-05-31
dot icon01/04/2009
Total exemption small company accounts made up to 2008-05-31
dot icon30/03/2009
Return made up to 29/03/09; full list of members
dot icon27/11/2008
Director's change of particulars / david king / 06/11/2008
dot icon26/11/2008
Director's change of particulars / david king / 06/11/2008
dot icon01/04/2008
Return made up to 29/03/08; full list of members
dot icon31/03/2008
Total exemption small company accounts made up to 2007-05-31
dot icon22/11/2007
Director's particulars changed
dot icon30/03/2007
Return made up to 29/03/07; full list of members
dot icon21/12/2006
Total exemption small company accounts made up to 2006-05-31
dot icon29/03/2006
Return made up to 29/03/06; full list of members
dot icon24/03/2006
Director's particulars changed
dot icon24/03/2006
Director's particulars changed
dot icon04/01/2006
Total exemption small company accounts made up to 2005-05-31
dot icon26/04/2005
Return made up to 29/03/05; full list of members
dot icon21/01/2005
Ad 31/03/04--------- £ si 99@1=99 £ ic 1/100
dot icon05/01/2005
Accounts for a dormant company made up to 2004-03-31
dot icon05/01/2005
Accounting reference date extended from 31/03/05 to 31/05/05
dot icon23/03/2004
Return made up to 29/03/04; full list of members
dot icon17/01/2004
New secretary appointed
dot icon17/01/2004
Secretary resigned
dot icon06/11/2003
Accounts for a dormant company made up to 2003-03-31
dot icon08/05/2003
Particulars of mortgage/charge
dot icon03/05/2003
Accounts for a dormant company made up to 2002-03-31
dot icon15/04/2003
Director's particulars changed
dot icon01/04/2003
Return made up to 29/03/03; full list of members
dot icon04/04/2002
Return made up to 29/03/02; no change of members
dot icon21/01/2002
Secretary's particulars changed;director's particulars changed
dot icon30/11/2001
Accounts for a dormant company made up to 2001-03-31
dot icon12/04/2001
Return made up to 29/03/01; no change of members
dot icon26/10/2000
Accounts for a dormant company made up to 2000-03-31
dot icon26/10/2000
Resolutions
dot icon20/10/2000
Return made up to 29/03/00; full list of members
dot icon08/02/2000
Registered office changed on 08/02/00 from: 1 limes road egham surrey TW20 9QT
dot icon14/12/1999
Secretary's particulars changed;director's particulars changed
dot icon01/07/1999
Location of register of members
dot icon01/07/1999
New director appointed
dot icon01/07/1999
New secretary appointed;new director appointed
dot icon26/05/1999
Certificate of change of name
dot icon16/04/1999
Director resigned
dot icon16/04/1999
Secretary resigned
dot icon16/04/1999
Registered office changed on 16/04/99 from: 73-75 princess street st peter's square manchester M2 4EG
dot icon29/03/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2019
dot iconLast change occurred
31/05/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2019
dot iconNext account date
31/05/2020
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

1
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 CHIDDINGFOLD LIMITED

CHIDDINGFOLD LIMITED is an(a) Dissolved company incorporated on 29/03/1999 with the registered office located at C/O K & W Recovery Limited Milton Park Innovation Centre, 99 Park Drive Milton, Abingdon OX14 4RY. 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 CHIDDINGFOLD LIMITED?

toggle

CHIDDINGFOLD LIMITED is currently Dissolved. It was registered on 29/03/1999 and dissolved on 05/01/2024.

Where is CHIDDINGFOLD LIMITED located?

toggle

CHIDDINGFOLD LIMITED is registered at C/O K & W Recovery Limited Milton Park Innovation Centre, 99 Park Drive Milton, Abingdon OX14 4RY.

What does CHIDDINGFOLD LIMITED do?

toggle

CHIDDINGFOLD LIMITED operates in the Event catering activities (56.21 - SIC 2007) sector.

What is the latest filing for CHIDDINGFOLD LIMITED?

toggle

The latest filing was on 05/01/2024: Final Gazette dissolved following liquidation.