CHROMEBAR UK LTD

Register to unlock more data on OkredoRegister

CHROMEBAR UK LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01620333

Incorporation date

04/03/1982

Size

Total Exemption Small

Contacts

Registered address

Registered address

Emerlad House 20-22 Anchor Road, Aldridge, Walsall WS9 8PHCopy
copy info iconCopy
See on map
Latest events (Record since 04/03/1982)
dot icon28/03/2018
Final Gazette dissolved following liquidation
dot icon28/12/2017
Return of final meeting in a creditors' voluntary winding up
dot icon04/04/2017
Liquidators' statement of receipts and payments to 2017-02-08
dot icon08/03/2016
Liquidators' statement of receipts and payments to 2016-02-08
dot icon25/02/2016
Liquidators' statement of receipts and payments to 2016-02-08
dot icon26/02/2015
Liquidators' statement of receipts and payments to 2015-02-08
dot icon25/02/2014
Liquidators' statement of receipts and payments to 2014-02-08
dot icon24/03/2013
Liquidators' statement of receipts and payments to 2013-02-08
dot icon21/02/2012
Notice to Registrar of Companies of Notice of disclaimer
dot icon21/02/2012
Appointment of a voluntary liquidator
dot icon14/02/2012
Administrator's progress report to 2012-02-09
dot icon08/02/2012
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon31/01/2012
Result of meeting of creditors
dot icon19/01/2012
Statement of affairs with form 2.14B
dot icon10/01/2012
Statement of administrator's proposal
dot icon04/01/2012
Registered office address changed from Unit 1B-2C Neachells Lane Wednesfield Wolverhampton West Midlands WV11 3PY on 2012-01-05
dot icon27/12/2011
Appointment of an administrator
dot icon04/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon23/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon22/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon22/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon22/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon25/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon13/01/2011
Annual return made up to 2010-12-17 with full list of shareholders
dot icon25/07/2010
Total exemption small company accounts made up to 2009-08-31
dot icon14/01/2010
Annual return made up to 2009-12-17 with full list of shareholders
dot icon14/01/2010
Registered office address changed from Unit 1B,Neachells Lane Wolverhampton West Midlands. WV11 3PY on 2010-01-15
dot icon13/01/2010
Director's details changed for Michael Craig Jones on 2010-01-14
dot icon13/01/2010
Director's details changed for Paramjit Singh Bains on 2010-01-14
dot icon29/09/2009
Total exemption small company accounts made up to 2008-08-31
dot icon11/08/2009
Director's change of particulars / paramjit bains / 12/08/2009
dot icon11/08/2009
Director appointed paramjit singh bains
dot icon11/08/2009
Appointment terminated director brian jones
dot icon11/08/2009
Appointment terminated secretary michael jones
dot icon08/04/2009
Particulars of a mortgage or charge / charge no: 7
dot icon16/03/2009
Particulars of a mortgage or charge / charge no: 6
dot icon05/03/2009
Return made up to 17/12/08; full list of members
dot icon01/12/2008
Total exemption small company accounts made up to 2007-08-31
dot icon11/05/2008
Appointment terminated director stephen jones
dot icon11/05/2008
Director appointed brian philpott jones
dot icon17/12/2007
Return made up to 17/12/07; full list of members
dot icon16/12/2007
Total exemption small company accounts made up to 2006-08-31
dot icon10/05/2007
Total exemption small company accounts made up to 2005-08-31
dot icon14/02/2007
Return made up to 19/12/06; full list of members
dot icon20/12/2006
Particulars of mortgage/charge
dot icon17/07/2006
Particulars of mortgage/charge
dot icon04/07/2006
Director resigned
dot icon06/04/2006
Total exemption small company accounts made up to 2004-08-31
dot icon22/03/2006
Return made up to 19/12/05; full list of members
dot icon16/02/2005
Return made up to 19/12/04; full list of members
dot icon28/10/2004
Particulars of mortgage/charge
dot icon23/06/2004
Total exemption small company accounts made up to 2003-08-31
dot icon13/01/2004
Return made up to 19/12/03; full list of members
dot icon08/10/2003
Certificate of change of name
dot icon20/05/2003
Accounts for a small company made up to 2002-08-31
dot icon07/01/2003
Return made up to 19/12/02; full list of members
dot icon13/08/2002
Accounts for a small company made up to 2001-08-31
dot icon15/01/2002
Return made up to 19/12/01; full list of members
dot icon27/06/2001
Accounts for a small company made up to 2000-08-31
dot icon02/01/2001
Return made up to 19/12/00; full list of members
dot icon09/05/2000
Accounts for a small company made up to 1999-08-31
dot icon27/01/2000
Return made up to 19/12/99; full list of members
dot icon03/06/1999
Accounts for a small company made up to 1998-08-31
dot icon22/12/1998
Return made up to 19/12/98; full list of members
dot icon06/08/1998
Accounts for a small company made up to 1997-08-31
dot icon26/01/1998
Return made up to 19/12/97; no change of members
dot icon07/05/1997
Accounts for a small company made up to 1996-08-31
dot icon18/02/1997
Return made up to 19/12/96; no change of members
dot icon10/06/1996
Accounts for a small company made up to 1995-08-31
dot icon30/01/1996
Return made up to 19/12/95; full list of members
dot icon28/02/1995
Accounts for a small company made up to 1994-08-31
dot icon25/01/1995
Return made up to 19/12/94; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon15/05/1994
Accounts for a small company made up to 1993-08-31
dot icon03/05/1994
Director resigned
dot icon15/01/1994
Return made up to 19/12/93; no change of members
dot icon20/09/1993
Director resigned;new director appointed
dot icon27/06/1993
Accounts for a small company made up to 1992-08-31
dot icon24/05/1993
Registered office changed on 25/05/93 from: walsall way service station, wolverhampton road, walsall, west midlands WS2 8RW
dot icon11/01/1993
Return made up to 19/12/92; full list of members
dot icon04/07/1992
Full accounts made up to 1991-08-31
dot icon25/05/1992
Return made up to 19/12/91; no change of members
dot icon05/12/1991
Return made up to 19/12/90; no change of members
dot icon15/05/1991
Full accounts made up to 1990-08-31
dot icon18/01/1990
Return made up to 19/12/89; full list of members
dot icon19/02/1989
Full accounts made up to 1988-08-31
dot icon19/02/1989
Return made up to 19/12/88; full list of members
dot icon11/02/1988
Full accounts made up to 1987-08-31
dot icon11/02/1988
Return made up to 19/12/87; full list of members
dot icon06/04/1987
Full accounts made up to 1986-08-31
dot icon06/04/1987
Return made up to 19/12/86; full list of members
dot icon06/03/1984
Particulars of mortgage/charge
dot icon04/03/1982
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/08/2010
dot iconLast change occurred
30/08/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/08/2010
dot iconNext account date
30/08/2011
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Brian Philpott
Director
10/04/2008 - 12/08/2009
1
Bains, Paramjit Singh
Director
12/08/2009 - Present
9
Jones, Stephen Desmond
Director
16/09/1993 - 10/04/2008
-

Persons with Significant Control

0

No PSC data available.

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 CHROMEBAR UK LTD

CHROMEBAR UK LTD is an(a) Dissolved company incorporated on 04/03/1982 with the registered office located at Emerlad House 20-22 Anchor Road, Aldridge, Walsall WS9 8PH. 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 CHROMEBAR UK LTD?

toggle

CHROMEBAR UK LTD is currently Dissolved. It was registered on 04/03/1982 and dissolved on 28/03/2018.

Where is CHROMEBAR UK LTD located?

toggle

CHROMEBAR UK LTD is registered at Emerlad House 20-22 Anchor Road, Aldridge, Walsall WS9 8PH.

What does CHROMEBAR UK LTD do?

toggle

CHROMEBAR UK LTD operates in the Manufacture of pumps and compressors (29.12 - SIC 2003) sector.

What is the latest filing for CHROMEBAR UK LTD?

toggle

The latest filing was on 28/03/2018: Final Gazette dissolved following liquidation.