CHALKWELL BAY RTM COMPANY LIMITED
Status | DISSOLVED |
Company No. | 06920168 |
Category | |
Incorporated | 01 Jun 2009 |
Age | 15 years, 1 month, 2 days |
Jurisdiction | England Wales |
Dissolution | 11 Oct 2022 |
Years | 1 year, 8 months, 23 days |
SUMMARY
CHALKWELL BAY RTM COMPANY LIMITED is an dissolved with number 06920168. It was incorporated 15 years, 1 month, 2 days ago, on 01 June 2009 and it was dissolved 1 year, 8 months, 23 days ago, on 11 October 2022. The company address is 22 St. Stephens Road 22 St. Stephens Road, Chelmsford, CM3 6JE, Essex.
Company Fillings
Gazette dissolved voluntary
Date: 11 Oct 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 14 Jul 2022
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 07 Jul 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 15 Jun 2022
Action Date: 01 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-01
Documents
Accounts with accounts type dormant
Date: 27 Jul 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 01 Jun 2021
Action Date: 01 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-01
Documents
Change registered office address company with date old address new address
Date: 26 Mar 2021
Action Date: 26 Mar 2021
Category: Address
Type: AD01
Change date: 2021-03-26
Old address: Unit 22a West Station Yard Spital Road Maldon Essex CM9 6TS
New address: 22 st. Stephens Road Cold Norton Chelmsford Essex CM3 6JE
Documents
Accounts with accounts type dormant
Date: 11 Dec 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 02 Jun 2020
Action Date: 01 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-01
Documents
Accounts with accounts type dormant
Date: 07 Feb 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 03 Jun 2019
Action Date: 01 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-01
Documents
Accounts with accounts type dormant
Date: 21 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 08 Jun 2018
Action Date: 01 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-01
Documents
Accounts with accounts type dormant
Date: 12 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Notification of a person with significant control
Date: 04 Jul 2017
Action Date: 16 Jun 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Jamie Owyn William Davidson
Notification date: 2017-06-16
Documents
Cessation of a person with significant control
Date: 04 Jul 2017
Action Date: 16 Jun 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Kathryn Davidson
Cessation date: 2017-06-16
Documents
Appoint person director company with name date
Date: 19 Jun 2017
Action Date: 16 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jamie Owyn William Davidson
Appointment date: 2017-06-16
Documents
Termination director company with name termination date
Date: 19 Jun 2017
Action Date: 16 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kathryn Davidson
Termination date: 2017-06-16
Documents
Appoint person director company with name date
Date: 19 Jun 2017
Action Date: 16 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jeramie Reuben Vance Davidson
Appointment date: 2017-06-16
Documents
Confirmation statement with updates
Date: 12 Jun 2017
Action Date: 01 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-01
Documents
Accounts with accounts type dormant
Date: 22 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date no member list
Date: 03 Jun 2016
Action Date: 01 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-01
Documents
Accounts with accounts type dormant
Date: 21 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date no member list
Date: 22 Jun 2015
Action Date: 01 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-01
Documents
Accounts with accounts type total exemption full
Date: 15 Jun 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date no member list
Date: 17 Jun 2014
Action Date: 01 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-01
Documents
Accounts with accounts type dormant
Date: 04 Apr 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date no member list
Date: 13 Jun 2013
Action Date: 01 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-01
Documents
Termination director company with name
Date: 13 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Frederick Smith
Documents
Termination director company with name
Date: 13 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Helen Penn
Documents
Termination director company with name
Date: 13 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Raymond Hall
Documents
Termination secretary company with name
Date: 13 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Lee Tillier
Documents
Termination director company with name
Date: 13 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Francis
Documents
Accounts with accounts type dormant
Date: 02 May 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Change registered office address company with date old address
Date: 25 Mar 2013
Action Date: 25 Mar 2013
Category: Address
Type: AD01
Change date: 2013-03-25
Old address: Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ
Documents
Appoint person secretary company with name
Date: 18 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Jamie Owyn William Davidson
Documents
Appoint person director company with name
Date: 18 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Kathryn Davidson
Documents
Annual return company with made up date no member list
Date: 05 Jul 2012
Action Date: 01 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-01
Documents
Accounts with accounts type dormant
Date: 30 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date
Date: 25 Jul 2011
Action Date: 01 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-01
Documents
Accounts with accounts type dormant
Date: 18 Nov 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Change registered office address company with date old address
Date: 10 Nov 2010
Action Date: 10 Nov 2010
Category: Address
Type: AD01
Change date: 2010-11-10
Old address: 48 Broadway Leigh-on-Sea Essex SS9 1AG
Documents
Annual return company with made up date
Date: 22 Sep 2010
Action Date: 01 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-01
Documents
Change person director company with change date
Date: 15 Sep 2010
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-02
Officer name: Mr Raymond Victor Hall
Documents
Change person secretary company with change date
Date: 15 Sep 2010
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-10-02
Officer name: Mr Lee Arthur Tillier
Documents
Some Companies
ABERDEEN AIR CONDITIONING LIMITED
ASHFIELD PARKHEAD CROFT,ALFORD,AB33 8DE
Number: | SC191911 |
Status: | ACTIVE |
Category: | Private Limited Company |
95 WILTON ROAD,LONDON,SW1V 1BZ
Number: | 06379716 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT F3 CASTLE TRADING ESTATE,TELFORD,TF2 9NP
Number: | 09912449 |
Status: | ACTIVE |
Category: | Private Limited Company |
46 RIVERSIDE ROAD,GLASGOW,G76 0DG
Number: | SC013579 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 PARK ROAD,KINGSTON UPON THAMES,KT1 4AS
Number: | 07509596 |
Status: | ACTIVE |
Category: | Private Limited Company |
119 HARTINGTON STREET,CHESTER,CH4 7BP
Number: | 04943104 |
Status: | ACTIVE |
Category: | Private Limited Company |