Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

C. H. D. LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Feb 20, 1990)
  • shareholder details and share percentages
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Details

Company type Private Limited Company, Dissolved
Company Number 01205139
Record last updated Friday, April 3, 2015 10:23:48 PM UTC
Official Address The Old Barn Caverswall Park Lane Stoke On Trent Staffordshire St36hp Meir North
There are 260 companies registered at this street
Postal Code ST36HP
Sector Holding Companies including Head Offices

Charts

Visits

C. H. D. LIMITED (United Kingdom) Page visits 2024
Document Type Publication date Download link
Registry Jan 6, 2012 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Oct 6, 2011 Return of final meeting in a members' voluntary winding-up Return of final meeting in a members' voluntary winding-up
Registry Apr 14, 2011 Liquidator's progress report Liquidator's progress report
Registry Oct 12, 2010 Liquidator's progress report 1205... Liquidator's progress report 1205...
Registry Apr 28, 2010 Liquidator's progress report Liquidator's progress report
Registry Feb 2, 2010 Notice of ceasing to act as voluntary liquidator Notice of ceasing to act as voluntary liquidator
Registry Oct 8, 2009 Liquidator's progress report Liquidator's progress report
Registry Apr 8, 2009 Liquidator's progress report 1205... Liquidator's progress report 1205...
Registry Apr 11, 2008 Change in situation or address of registered office Change in situation or address of registered office
Registry Apr 11, 2008 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Apr 11, 2008 Ordinary resolution in members' voluntary liquidation Ordinary resolution in members' voluntary liquidation
Registry Apr 11, 2008 Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities
Registry Feb 21, 2008 Resignation of a director Resignation of a director
Registry Feb 21, 2008 Resignation of a director 1205... Resignation of a director 1205...
Registry Feb 13, 2008 Resignation of 2 people: 2 women Resignation of 2 people: 2 women
Financials Feb 11, 2008 Annual accounts Annual accounts
Registry Jan 23, 2008 Annual return Annual return
Registry Feb 5, 2007 Annual return 1205... Annual return 1205...
Financials Dec 5, 2006 Annual accounts Annual accounts
Registry Feb 9, 2006 Annual return Annual return
Financials Jan 13, 2006 Annual accounts Annual accounts
Financials Feb 14, 2005 Annual accounts 1205... Annual accounts 1205...
Registry Jan 27, 2005 Annual return Annual return
Financials Apr 8, 2004 Annual accounts Annual accounts
Registry Feb 19, 2004 Annual return Annual return
Financials Feb 18, 2003 Annual accounts Annual accounts
Registry Jan 29, 2003 Annual return Annual return
Registry Jun 2, 2002 Resignation of a director Resignation of a director
Registry Apr 14, 2002 Resignation of one Hotelier and one Director (a man) Resignation of one Hotelier and one Director (a man)
Financials Feb 14, 2002 Annual accounts Annual accounts
Registry Feb 12, 2002 Annual return Annual return
Registry Aug 2, 2001 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Aug 2, 2001 Declaration of satisfaction in full or in part of a mortgage or charge 1205... Declaration of satisfaction in full or in part of a mortgage or charge 1205...
Registry Aug 2, 2001 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Aug 2, 2001 Declaration of satisfaction in full or in part of a mortgage or charge 1205... Declaration of satisfaction in full or in part of a mortgage or charge 1205...
Registry Aug 2, 2001 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Aug 2, 2001 Declaration of satisfaction in full or in part of a mortgage or charge 1205... Declaration of satisfaction in full or in part of a mortgage or charge 1205...
Registry Aug 2, 2001 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Feb 7, 2001 Annual return Annual return
Financials Feb 7, 2001 Annual accounts Annual accounts
Registry Feb 7, 2001 Director's particulars changed Director's particulars changed
Financials Mar 13, 2000 Annual accounts Annual accounts
Registry Mar 1, 2000 Appointment of a secretary Appointment of a secretary
Registry Mar 1, 2000 Annual return Annual return
Registry Feb 11, 1999 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 29, 1999 Annual return Annual return
Financials Dec 17, 1998 Annual accounts Annual accounts
Registry Jan 27, 1998 Annual return Annual return
Registry Jan 20, 1998 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Jan 15, 1998 Annual accounts Annual accounts
Registry Jan 12, 1998 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Jan 12, 1998 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Feb 13, 1997 Annual return Annual return
Financials Oct 24, 1996 Annual accounts Annual accounts
Financials Feb 1, 1996 Annual accounts 1205... Annual accounts 1205...
Registry Feb 1, 1996 Annual return Annual return
Registry Feb 2, 1995 Annual return 1205... Annual return 1205...
Financials Feb 2, 1995 Annual accounts Annual accounts
Registry Dec 23, 1994 Director resigned, new director appointed Director resigned, new director appointed
Registry Nov 23, 1994 Appointment of a woman Appointment of a woman
Registry Feb 14, 1994 Annual return Annual return
Financials Dec 3, 1993 Annual accounts Annual accounts
Registry Feb 8, 1993 Annual return Annual return
Financials Nov 27, 1992 Annual accounts Annual accounts
Registry Jun 23, 1992 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Feb 18, 1992 Annual accounts Annual accounts
Registry Feb 12, 1992 Annual return Annual return
Registry Feb 12, 1992 Director's particulars changed Director's particulars changed
Registry Jan 28, 1992 Three appointments: 2 men and a woman,: 2 men and a woman Three appointments: 2 men and a woman,: 2 men and a woman
Registry Nov 21, 1991 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 20, 1991 Annual return Annual return
Financials Feb 20, 1991 Annual accounts Annual accounts
Registry May 23, 1990 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Apr 19, 1990 Return by a company purchasing its own shares Return by a company purchasing its own shares
Registry Apr 2, 1990 Change of name certificate Change of name certificate
Registry Feb 20, 1990 Annual return Annual return
Financials Feb 20, 1990 Annual accounts Annual accounts
Registry Oct 13, 1989 Director resigned, new director appointed Director resigned, new director appointed
Registry Jul 19, 1989 Alter mem and arts Alter mem and arts
Registry Nov 15, 1988 Annual return Annual return
Financials Nov 15, 1988 Annual accounts Annual accounts
Registry Jan 22, 1988 Annual return Annual return
Financials Jan 22, 1988 Annual accounts Annual accounts
Registry Jun 1, 1987 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Oct 21, 1986 Annual accounts Annual accounts
Registry Oct 21, 1986 Annual return Annual return
Registry Oct 10, 1986 Change in situation or address of registered office Change in situation or address of registered office
Registry Aug 28, 1986 Director resigned, new director appointed Director resigned, new director appointed

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)