CHILCOTT PLASTERING & DRYLINING LIMITED

Register to unlock more data on OkredoRegister

CHILCOTT PLASTERING & DRYLINING LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03662663

Incorporation date

05/11/1998

Size

Total Exemption Small

Contacts

Registered address

Registered address

Unit 4b Winford Business Park, Winford, Bristol BS40 8HJCopy
copy info iconCopy
See on map
Latest events (Record since 05/11/1998)
dot icon17/11/2021
Termination of appointment of Oak Secretaries Limited as a secretary on 2021-09-06
dot icon10/12/2014
Order of court to wind up
dot icon12/11/2013
Annual return made up to 2013-11-05 with full list of shareholders
dot icon26/04/2013
Secretary's details changed for Oak Secretaries Limited on 2013-04-26
dot icon26/04/2013
Registered office address changed from 2 the Vinery Harford Square, Chew Magna, Bristol Somerset BS40 8RD England on 2013-04-26
dot icon19/11/2012
Annual return made up to 2012-11-05 with full list of shareholders
dot icon14/03/2012
Secretary's details changed for Oak Secretaries Limited on 2012-02-22
dot icon22/02/2012
Secretary's details changed for Oak Secretaries Limited on 2012-02-22
dot icon30/11/2011
Annual return made up to 2011-11-05 with full list of shareholders
dot icon23/08/2011
Compulsory strike-off action has been discontinued
dot icon22/08/2011
Total exemption small company accounts made up to 2008-11-30
dot icon16/08/2011
Registered office address changed from Office 2 Ce Building Headquarters Road West Wilts Trading Estate Westbury BA13 4JR on 2011-08-16
dot icon03/08/2011
Registered office address changed from 27 Church Street Maiden Bradley Warminster Wiltshire BA12 7HW on 2011-08-03
dot icon23/07/2011
Compulsory strike-off action has been suspended
dot icon17/05/2011
First Gazette notice for compulsory strike-off
dot icon10/11/2010
Compulsory strike-off action has been discontinued
dot icon09/11/2010
Annual return made up to 2010-11-05 with full list of shareholders
dot icon21/09/2010
First Gazette notice for compulsory strike-off
dot icon16/12/2009
Annual return made up to 2009-11-05 with full list of shareholders
dot icon13/05/2009
Secretary's change of particulars / oak secretaries LTD / 13/05/2009
dot icon03/04/2009
Particulars of a mortgage or charge / charge no: 1
dot icon27/11/2008
Total exemption small company accounts made up to 2007-11-30
dot icon06/11/2008
Return made up to 05/11/08; full list of members
dot icon05/06/2008
Total exemption small company accounts made up to 2006-11-30
dot icon22/11/2007
Return made up to 05/11/07; full list of members
dot icon16/08/2007
Total exemption small company accounts made up to 2005-11-30
dot icon13/08/2007
Total exemption small company accounts made up to 2004-11-30
dot icon10/08/2007
Total exemption small company accounts made up to 2003-11-30
dot icon01/08/2007
Total exemption small company accounts made up to 2002-11-30
dot icon10/07/2007
Return made up to 05/11/06; full list of members
dot icon10/07/2007
Return made up to 05/11/05; full list of members
dot icon09/07/2007
Return made up to 05/11/04; full list of members
dot icon09/07/2007
Return made up to 05/11/03; full list of members
dot icon09/07/2007
Secretary's particulars changed
dot icon09/07/2007
Director's particulars changed
dot icon27/06/2007
Total exemption small company accounts made up to 2001-11-30
dot icon26/06/2007
Total exemption small company accounts made up to 2000-11-30
dot icon26/06/2007
Total exemption small company accounts made up to 1999-11-30
dot icon26/09/2006
Strike-off action suspended
dot icon04/07/2006
First Gazette notice for compulsory strike-off
dot icon02/08/2005
Strike-off action suspended
dot icon26/07/2005
First Gazette notice for compulsory strike-off
dot icon10/06/2003
Return made up to 05/11/01; full list of members
dot icon10/06/2003
Return made up to 05/11/02; full list of members
dot icon27/05/2003
Strike-off action suspended
dot icon11/02/2003
First Gazette notice for compulsory strike-off
dot icon30/07/2002
Strike-off action suspended
dot icon30/07/2002
First Gazette notice for compulsory strike-off
dot icon21/11/2001
Registered office changed on 21/11/01 from: 3 parsonage lane winford bristol BS40 8DG
dot icon08/03/2001
New secretary appointed
dot icon08/03/2001
Secretary resigned
dot icon26/02/2001
Return made up to 05/11/00; full list of members
dot icon15/02/2000
Return made up to 05/11/99; full list of members
dot icon12/11/1998
New director appointed
dot icon12/11/1998
New secretary appointed
dot icon12/11/1998
New secretary appointed
dot icon12/11/1998
Director resigned
dot icon12/11/1998
Secretary resigned
dot icon12/11/1998
Registered office changed on 12/11/98 from: 12-14 st mary's street newport shropshire TF10 7AB
dot icon05/11/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2008
dot iconNext confirmation date
05/11/2016
dot iconLast change occurred
30/11/2008

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/11/2008
dot iconNext account date
30/11/2009
dot iconNext due on
31/08/2010
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chilcott, Kevin
Director
05/11/1998 - Present
4

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 CHILCOTT PLASTERING & DRYLINING LIMITED

CHILCOTT PLASTERING & DRYLINING LIMITED is an(a) Liquidation company incorporated on 05/11/1998 with the registered office located at Unit 4b Winford Business Park, Winford, Bristol BS40 8HJ. 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 CHILCOTT PLASTERING & DRYLINING LIMITED?

toggle

CHILCOTT PLASTERING & DRYLINING LIMITED is currently Liquidation. It was registered on 05/11/1998 .

Where is CHILCOTT PLASTERING & DRYLINING LIMITED located?

toggle

CHILCOTT PLASTERING & DRYLINING LIMITED is registered at Unit 4b Winford Business Park, Winford, Bristol BS40 8HJ.

What does CHILCOTT PLASTERING & DRYLINING LIMITED do?

toggle

CHILCOTT PLASTERING & DRYLINING LIMITED operates in the Plastering (43.31 - SIC 2007) sector.

What is the latest filing for CHILCOTT PLASTERING & DRYLINING LIMITED?

toggle

The latest filing was on 17/11/2021: Termination of appointment of Oak Secretaries Limited as a secretary on 2021-09-06.