CHEZ BOU LIMITED

C/O Robertson Milroy C/O Robertson Milroy, 65 Wingletye Lane, RM11 3AT, Hornchurch Essex
StatusDISSOLVED
Company No.03563609
CategoryPrivate Limited Company
Incorporated14 May 1998
Age26 years, 1 month, 23 days
JurisdictionEngland Wales
Dissolution18 Jan 2023
Years1 year, 5 months, 19 days

SUMMARY

CHEZ BOU LIMITED is an dissolved private limited company with number 03563609. It was incorporated 26 years, 1 month, 23 days ago, on 14 May 1998 and it was dissolved 1 year, 5 months, 19 days ago, on 18 January 2023. The company address is C/O Robertson Milroy C/O Robertson Milroy, 65 Wingletye Lane, RM11 3AT, Hornchurch Essex.



Company Fillings

Gazette dissolved liquidation

Date: 18 Jan 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory completion

Date: 18 Oct 2022

Category: Insolvency

Sub Category: Compulsory

Type: L64.07

Documents

View document PDF

Liquidation compulsory winding up order

Date: 09 Aug 2006

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Legacy

Date: 26 May 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 26 May 2006

Category: Address

Type: 287

Description: Registered office changed on 26/05/06 from: the centre the crescent colchester business park essex CO4 9QQ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Sep 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Sep 2005

Action Date: 31 Aug 2003

Category: Accounts

Type: AA

Made up date: 2003-08-31

Documents

View document PDF

Legacy

Date: 06 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 14/05/05; full list of members

Documents

View document PDF

Legacy

Date: 04 Jul 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/08/04 to 31/12/04

Documents

View document PDF

Legacy

Date: 27 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 14/05/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 May 2004

Action Date: 31 Aug 2002

Category: Accounts

Type: AA

Made up date: 2002-08-31

Documents

View document PDF

Resolution

Date: 17 Feb 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 04 Feb 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 14/05/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Aug 2002

Action Date: 31 Aug 2001

Category: Accounts

Type: AA

Made up date: 2001-08-31

Documents

View document PDF

Legacy

Date: 24 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 14/05/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Oct 2001

Action Date: 31 Aug 2000

Category: Accounts

Type: AA

Made up date: 2000-08-31

Documents

View document PDF

Legacy

Date: 07 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 14/05/01; full list of members

Documents

View document PDF

Legacy

Date: 05 Jan 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 17 Jul 2000

Category: Annual-return

Type: 363s

Description: Return made up to 14/05/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 04 Apr 2000

Action Date: 31 Aug 1999

Category: Accounts

Type: AA

Made up date: 1999-08-31

Documents

View document PDF

Legacy

Date: 20 Jul 1999

Category: Annual-return

Type: 363s

Description: Return made up to 14/05/99; full list of members

Documents

View document PDF

Legacy

Date: 04 Mar 1999

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/05/99 to 31/08/99

Documents

View document PDF

Certificate change of name company

Date: 17 Aug 1998

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed le boeuf sur le toit LIMITED\certificate issued on 18/08/98

Documents

View document PDF

Legacy

Date: 03 Aug 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 03 Aug 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 03 Aug 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 14 May 1998

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRIGHTFIELD STRATEGIES (UK) LTD

6TH FLOOR,LONDON,EC2Y 5EB

Number:10212294
Status:ACTIVE
Category:Private Limited Company

INTERNET ARCHITECTURE SOLUTIONS LIMITED

72 COMMERCIAL ROAD,TONBRIDGE,TN12 6DP

Number:06423957
Status:ACTIVE
Category:Private Limited Company

JHO TECHNICAL LTD

14, EMSCOTE ROAD,WARWICK,CV34 4PP

Number:10142358
Status:ACTIVE
Category:Private Limited Company

MANNING GEE INVESTMENTS LIMITED

130 OLD STREET,LONDON,EC1V 9BD

Number:11968984
Status:ACTIVE
Category:Private Limited Company

PWEE UK LIMITED

41 CASTLE STREET,KENT,CT16 1PT

Number:11576970
Status:ACTIVE
Category:Private Limited Company

TOPFOREXTRADER LIMITED

1 FRANCHISE STREET,KIDDERMINSTER,DY11 6RE

Number:11420264
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source