CHANCERY NOMINEES (STANLEY DOCK) LIMITED

Valhalla House Valhalla House, Towcester, NN12 6PG, Northamptonshire
StatusDISSOLVED
Company No.08017466
CategoryPrivate Limited Company
Incorporated03 Apr 2012
Age12 years, 3 months, 1 day
JurisdictionEngland Wales
Dissolution17 Sep 2019
Years4 years, 9 months, 17 days

SUMMARY

CHANCERY NOMINEES (STANLEY DOCK) LIMITED is an dissolved private limited company with number 08017466. It was incorporated 12 years, 3 months, 1 day ago, on 03 April 2012 and it was dissolved 4 years, 9 months, 17 days ago, on 17 September 2019. The company address is Valhalla House Valhalla House, Towcester, NN12 6PG, Northamptonshire.



Company Fillings

Gazette dissolved voluntary

Date: 17 Sep 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 02 Jul 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 20 Jun 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 May 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2019

Action Date: 03 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 May 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2018

Action Date: 03 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 May 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2017

Action Date: 03 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-03

Documents

View document PDF

Termination director company with name termination date

Date: 03 Apr 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Nichols

Termination date: 2017-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Feb 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2016

Action Date: 03 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2015

Action Date: 03 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 May 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Change registered office address company with date old address

Date: 07 May 2014

Action Date: 07 May 2014

Category: Address

Type: AD01

Change date: 2014-05-07

Old address: Chancery Pavilion Boycott Avenue Oldbrook Milton Keynes MK6 2TA

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Apr 2014

Action Date: 03 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-03

Documents

View document PDF

Change person director company with change date

Date: 28 Jan 2014

Action Date: 28 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-01-28

Officer name: Mr Peter Nichols

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Apr 2013

Action Date: 03 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-03

Documents

View document PDF

Incorporation company

Date: 03 Apr 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

7 CROUCH HALL ROAD LIMITED

FINSBURY BUSINESS CENTRE,LONDON,EC1R 0NE

Number:06669383
Status:ACTIVE
Category:Private Limited Company

A1 MOTORING SOLUTIONS LIMITED

74A STATION ROAD EAST,OXTED,RH8 0PG

Number:11085060
Status:ACTIVE
Category:Private Limited Company

ECO PRINT COPY LIMITED

2ND FLOOR FINANCE HOUSE,SOUTHEND ON SEA,SS2 6UN

Number:08022335
Status:ACTIVE
Category:Private Limited Company

EOS PUBS LTD

THE SPARROWHAWK PUB,LONDON,SE19 1RX

Number:07281791
Status:ACTIVE
Category:Private Limited Company

ROGERS DESIGN, BUILD AND DECORATE LIMITED

31 EPPS ROAD,SITTINGBOURNE,ME10 1JD

Number:11026989
Status:ACTIVE
Category:Private Limited Company

ROUTES UP MARKETING LIMITED

26-28 TOFTS GROVE,BRIGHOUSE,HD6 3NP

Number:11029200
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