CHILTERN THERMOFORMING LIMITED

Register to unlock more data on OkredoRegister

CHILTERN THERMOFORMING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06917651

Incorporation date

28/05/2009

Size

Full

Contacts

Registered address

Registered address

Kroll Advisory Ltd, The Shard, 32 London Bridge Street, London SE1 9SGCopy
copy info iconCopy
See on map
Latest events (Record since 28/05/2009)
dot icon11/11/2023
Final Gazette dissolved following liquidation
dot icon11/08/2023
Return of final meeting in a members' voluntary winding up
dot icon26/08/2022
Registered office address changed from Halifax Avenue Halifax Avenue Fradley Park Lichfield WS13 8SS England to Kroll Advisory Ltd, the Shard 32 London Bridge Street London SE1 9SG on 2022-08-26
dot icon26/08/2022
Declaration of solvency
dot icon26/08/2022
Appointment of a voluntary liquidator
dot icon26/08/2022
Resolutions
dot icon09/05/2022
Statement of capital following an allotment of shares on 2022-04-13
dot icon04/01/2022
Full accounts made up to 2020-12-31
dot icon24/12/2021
Confirmation statement made on 2021-12-23 with no updates
dot icon30/07/2021
Register inspection address has been changed from Dla Piper Uk Llp 1 st Paul's Place Sheffield S1 2JX United Kingdom to 2 New Bailey 6 Stanley Street Manchester M3 5GS
dot icon08/01/2021
Confirmation statement made on 2020-12-23 with no updates
dot icon06/01/2021
Full accounts made up to 2019-12-31
dot icon07/01/2020
Full accounts made up to 2018-12-31
dot icon23/12/2019
Confirmation statement made on 2019-12-23 with no updates
dot icon12/07/2019
Director's details changed for Mr Bradford Ryan Turner on 2019-07-01
dot icon20/05/2019
Confirmation statement made on 2019-05-16 with no updates
dot icon11/04/2019
Registered office address changed from Winchester House Deane Gate Avenue Taunton TA1 2UH to Halifax Avenue Halifax Avenue Fradley Park Lichfield WS13 8SS on 2019-04-11
dot icon20/08/2018
Termination of appointment of Andrew James Coverdale as a director on 2018-08-15
dot icon15/08/2018
Termination of appointment of Kevin Albert Ingram as a director on 2018-07-27
dot icon02/08/2018
Accounts for a small company made up to 2017-12-31
dot icon16/05/2018
Confirmation statement made on 2018-05-16 with updates
dot icon16/05/2018
Notification of Newell Rubbermaid Uk Services Limited as a person with significant control on 2018-05-14
dot icon16/05/2018
Cessation of Deltaform Limited as a person with significant control on 2018-05-14
dot icon13/03/2018
Termination of appointment of Richard Todd Sansone as a director on 2018-03-12
dot icon29/09/2017
Full accounts made up to 2016-12-31
dot icon30/05/2017
Confirmation statement made on 2017-05-28 with updates
dot icon12/05/2017
Register(s) moved to registered inspection location Dla Piper Uk Llp 1 st Paul's Place Sheffield S1 2JX
dot icon12/05/2017
Register inspection address has been changed to Dla Piper Uk Llp 1 st Paul's Place Sheffield S1 2JX
dot icon11/05/2017
Termination of appointment of Philip Lindsay Sisson as a secretary on 2017-03-31
dot icon13/10/2016
Full accounts made up to 2015-12-31
dot icon23/09/2016
Appointment of Mr Richard Todd Sansone as a director on 2016-08-02
dot icon23/09/2016
Appointment of Mr Bradford Ryan Turner as a director on 2016-08-02
dot icon22/09/2016
Appointment of Mr Andrew James Coverdale as a director on 2016-08-02
dot icon22/09/2016
Termination of appointment of Michael John Christopher as a director on 2016-08-02
dot icon22/09/2016
Termination of appointment of Michael Glynne Evans as a director on 2016-08-02
dot icon01/06/2016
Annual return made up to 2016-05-28 with full list of shareholders
dot icon29/04/2016
Previous accounting period shortened from 2016-04-30 to 2015-12-31
dot icon10/02/2016
Group of companies' accounts made up to 2015-04-30
dot icon10/09/2015
Termination of appointment of Michael David Horgan as a director on 2015-07-31
dot icon10/09/2015
Termination of appointment of Manu Bettegowda as a director on 2015-07-31
dot icon20/07/2015
Satisfaction of charge 3 in full
dot icon20/07/2015
Satisfaction of charge 1 in full
dot icon14/07/2015
Annual return made up to 2015-05-28 with full list of shareholders
dot icon08/05/2015
Appointment of Mr Michael Christopher as a director on 2015-04-30
dot icon08/05/2015
Appointment of Mr Manu Bettegowda as a director on 2015-04-30
dot icon08/05/2015
Appointment of Mr Michael Glynne Evans as a director on 2015-04-30
dot icon08/05/2015
Appointment of Mr Michael David Horgan as a director on 2015-04-30
dot icon08/05/2015
Termination of appointment of Steven Geoffrey Pullan as a director on 2015-04-30
dot icon08/05/2015
Termination of appointment of Stephen Robert Jones as a director on 2015-04-30
dot icon08/05/2015
Appointment of Mr Philip Lindsay Sisson as a secretary on 2015-04-30
dot icon08/05/2015
Termination of appointment of Richard John Adams as a director on 2015-04-30
dot icon08/05/2015
Appointment of Mr Kevin Albert Ingram as a director on 2015-04-30
dot icon22/04/2015
Satisfaction of charge 2 in full
dot icon18/11/2014
Accounts for a small company made up to 2014-04-30
dot icon19/06/2014
Annual return made up to 2014-05-28 with full list of shareholders
dot icon19/06/2014
Director's details changed for Mr Richard John Adams on 2014-06-17
dot icon28/05/2014
Appointment of Mr Steven Geoffrey Pullan as a director
dot icon10/10/2013
Accounts for a small company made up to 2013-04-30
dot icon02/07/2013
Annual return made up to 2013-05-28 with full list of shareholders
dot icon25/01/2013
Accounts for a small company made up to 2012-04-30
dot icon03/07/2012
Annual return made up to 2012-05-28 with full list of shareholders
dot icon08/11/2011
Accounts for a small company made up to 2011-04-30
dot icon22/07/2011
Particulars of a mortgage or charge / charge no: 3
dot icon23/06/2011
Annual return made up to 2011-05-28 with full list of shareholders
dot icon22/10/2010
Accounts for a small company made up to 2010-04-30
dot icon21/06/2010
Annual return made up to 2010-05-28 with full list of shareholders
dot icon21/06/2010
Director's details changed for Mr Stephen Robert Jones on 2010-05-28
dot icon12/02/2010
Current accounting period shortened from 2010-05-31 to 2010-04-30
dot icon29/07/2009
Particulars of a mortgage or charge / charge no: 2
dot icon12/06/2009
Certificate of change of name
dot icon12/06/2009
Particulars of a mortgage or charge / charge no: 1
dot icon28/05/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
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

0

No PSC data available.

Similar companies

695
HUMMINGBIRD TECHNOLOGIES LIMITED2nd Floor 110 Cannon Street, London EC4N 6EU
Dissolved

Category:

Support activities for crop production

Comp. code:

09729344

Reg. date:

12/08/2015

Turnover:

-

No. of employees:

51
K. S. COLES LIMITEDWinchester House, Deane Gate Avenue, Taunton, Somerset TA1 2UH
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04585433

Reg. date:

08/11/2002

Turnover:

-

No. of employees:

58
STERLING SUFFOLK LIMITEDC/O LARKING GOWEN, 1st Floor Prospect House Rouen Road, Norwich NR1 1RE
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

08994132

Reg. date:

14/04/2014

Turnover:

-

No. of employees:

54
VALLEY PRODUCE LIMITEDRsm Uk Restructuring Advisory Llp, Davidson House, Forbury Square, Reading, Berkshire RG1 3EU
Dissolved

Category:

Growing of other non-perennial crops

Comp. code:

05593029

Reg. date:

14/10/2005

Turnover:

-

No. of employees:

50
N-SEA OFFSHORE LTDFrp Advisory Trading Limited (Aberdeen Office), 110 Cannon Street, London EC4N 6EU
Dissolved

Category:

Support activities for petroleum and natural gas mining

Comp. code:

08821499

Reg. date:

19/12/2013

Turnover:

-

No. of employees:

69

Description

copy info iconCopy

About CHILTERN THERMOFORMING LIMITED

CHILTERN THERMOFORMING LIMITED is an(a) Dissolved company incorporated on 28/05/2009 with the registered office located at Kroll Advisory Ltd, The Shard, 32 London Bridge Street, London SE1 9SG. 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 CHILTERN THERMOFORMING LIMITED?

toggle

CHILTERN THERMOFORMING LIMITED is currently Dissolved. It was registered on 28/05/2009 and dissolved on 11/11/2023.

Where is CHILTERN THERMOFORMING LIMITED located?

toggle

CHILTERN THERMOFORMING LIMITED is registered at Kroll Advisory Ltd, The Shard, 32 London Bridge Street, London SE1 9SG.

What does CHILTERN THERMOFORMING LIMITED do?

toggle

CHILTERN THERMOFORMING LIMITED operates in the Manufacture of plastic packing goods (22.22 - SIC 2007) sector.

What is the latest filing for CHILTERN THERMOFORMING LIMITED?

toggle

The latest filing was on 11/11/2023: Final Gazette dissolved following liquidation.