CHAMPION NICHOLSON LIMITED

46 Hullbridge Road 46 Hullbridge Road, Chelmsford, CM3 5NG, Essex, England
StatusDISSOLVED
Company No.08453224
CategoryPrivate Limited Company
Incorporated20 Mar 2013
Age11 years, 3 months, 22 days
JurisdictionEngland Wales
Dissolution07 Sep 2021
Years2 years, 10 months, 4 days

SUMMARY

CHAMPION NICHOLSON LIMITED is an dissolved private limited company with number 08453224. It was incorporated 11 years, 3 months, 22 days ago, on 20 March 2013 and it was dissolved 2 years, 10 months, 4 days ago, on 07 September 2021. The company address is 46 Hullbridge Road 46 Hullbridge Road, Chelmsford, CM3 5NG, Essex, England.



Company Fillings

Gazette dissolved voluntary

Date: 07 Sep 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 15 Jun 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 04 Jun 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Mar 2020

Action Date: 20 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Apr 2019

Action Date: 20 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-20

Documents

View document PDF

Change to a person with significant control

Date: 01 Apr 2019

Action Date: 01 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-12-01

Psc name: Mr Nicholas Champion

Documents

View document PDF

Change person director company with change date

Date: 01 Apr 2019

Action Date: 01 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-12-01

Officer name: Mr Nicholas Champion

Documents

View document PDF

Change person director company with change date

Date: 01 Apr 2019

Action Date: 01 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-12-01

Officer name: Mr Nicholas Champion

Documents

View document PDF

Change person director company with change date

Date: 01 Apr 2019

Action Date: 01 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-12-01

Officer name: Mr Nicholas Champion

Documents

View document PDF

Change to a person with significant control

Date: 01 Apr 2019

Action Date: 01 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-12-01

Psc name: Mr Nicholas Champion

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Mar 2018

Action Date: 20 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jun 2017

Action Date: 28 Jun 2017

Category: Address

Type: AD01

Change date: 2017-06-28

Old address: 59 South Street Tillingham Southminster Essex CM0 7th England

New address: 46 Hullbridge Road South Woodham Ferrers Chelmsford Essex CM3 5NG

Documents

View document PDF

Confirmation statement with updates

Date: 25 Mar 2017

Action Date: 20 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-20

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2017

Action Date: 28 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lynne Nicholson

Termination date: 2016-03-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change person director company with change date

Date: 19 Dec 2016

Action Date: 19 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-12-19

Officer name: Nicholas Champion

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Dec 2016

Action Date: 19 Dec 2016

Category: Address

Type: AD01

Change date: 2016-12-19

Old address: 323a Shakespeare Road London SE24 0QD

New address: 59 South Street Tillingham Southminster Essex CM0 7th

Documents

View document PDF

Change person director company with change date

Date: 19 Dec 2016

Action Date: 19 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-12-19

Officer name: Nicholas Champion

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2016

Action Date: 20 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2015

Action Date: 20 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Capital allotment shares

Date: 26 Mar 2014

Action Date: 01 Dec 2013

Category: Capital

Type: SH01

Date: 2013-12-01

Capital : 110 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Mar 2014

Action Date: 20 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-20

Documents

View document PDF

Incorporation company

Date: 20 Mar 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AQUAFLEX HOLDINGS LIMITED

15 WARWICK ROAD,STRATFORD-UPON-AVON,CV37 6YW

Number:10639409
Status:ACTIVE
Category:Private Limited Company

HEALTH&HOME89 LTD

58 TURNFURLONG LANE,AYLESBURY,HP21 7PQ

Number:09934442
Status:ACTIVE
Category:Private Limited Company

PANTILES FINANCIAL LLP

44 THE PANTILES,TUNBRIDGE WELLS,TN2 5TN

Number:OC347362
Status:ACTIVE
Category:Limited Liability Partnership

PINPOINT FINANCIAL SOLUTIONS LIMITED

22 OAKEN GROVE,MAIDENHEAD,SL6 6HQ

Number:08857896
Status:ACTIVE
Category:Private Limited Company

SELECT RESORTS LIMITED

FIRST FLOOR,BOURNE VALLEY ROAD POOLE,BH12 1DZ

Number:02683787
Status:ACTIVE
Category:Private Limited Company

SQUARED CIRCLE CONSULTING LIMITED

ST GEORGE'S HOUSE,MANCHESTER,M15 4JE

Number:09229447
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