Ccibhdh Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Aug 8, 2005)
- all other documents available
- 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
|
CHESTERFIELD CYLINDERS LIMITED
Company type |
Private Limited Company, Dissolved |
Company Number |
04279433 |
Record last updated |
Thursday, April 10, 2025 12:33:34 PM UTC |
Official Address |
Charnwood House Gregory Boulevard Berridge
There are 34 companies registered at this street
|
Locality |
Berridge |
Region |
Nottingham, England |
Postal Code |
NG76NX
|
Sector |
Manufacture other fabricated metal products |
Visits
Searches
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Mar 20, 2025 |
Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors, Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights
|  |
Registry |
Oct 31, 2024 |
Resignation of one Director (a man)
|  |
Registry |
May 23, 2023 |
Appointment of a man as Director and Company Director
|  |
Registry |
Mar 3, 2023 |
Resignation of one Director (a man)
|  |
Registry |
Dec 2, 2022 |
Resignation of one Director (a woman)
|  |
Registry |
May 23, 2022 |
Three appointments: 2 men and a woman,: 2 men and a woman
|  |
Registry |
Sep 28, 2020 |
Resignation of one Director (a woman)
|  |
Registry |
Oct 1, 2018 |
Resignation of one Director (a man)
|  |
Registry |
Oct 1, 2018 |
Appointment of a man as Chief Executive and Director
|  |
Registry |
Feb 19, 2016 |
Appointment of a woman
|  |
Registry |
Oct 16, 2008 |
Second notification of strike-off action in london gazette
|  |
Registry |
Jul 16, 2008 |
Return of final meeting in a members' voluntary winding-up
|  |
Registry |
Jul 8, 2008 |
Liquidator's progress report
|  |
Registry |
Mar 11, 2008 |
Appointment of a man as Director
|  |
Registry |
Feb 19, 2008 |
Company name change
|  |
Registry |
Feb 19, 2008 |
Change of name certificate
|  |
Registry |
Jan 10, 2008 |
Liquidator's progress report
|  |
Registry |
Jun 27, 2007 |
Liquidator's progress report 4279...
|  |
Registry |
Jan 9, 2007 |
Liquidator's progress report
|  |
Registry |
Jan 6, 2006 |
Change in situation or address of registered office
|  |
Registry |
Jan 4, 2006 |
Notice of appointment of liquidator in a voluntary winding up
|  |
Registry |
Jan 4, 2006 |
Ordinary resolution in members' voluntary liquidation
|  |
Registry |
Jan 4, 2006 |
Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities
|  |
Financials |
Aug 8, 2005 |
Annual accounts
|  |
Registry |
Jun 27, 2005 |
Resignation of a director
|  |
Registry |
Jun 27, 2005 |
Change in situation or address of registered office
|  |
Registry |
Jun 27, 2005 |
Resignation of a director
|  |
Registry |
Jun 14, 2005 |
Resignation of 2 people: one Accountant and one Director (a woman)
|  |
Financials |
Mar 11, 2005 |
Annual accounts
|  |
Registry |
Mar 4, 2005 |
Annual return
|  |
Registry |
Jan 5, 2005 |
Appointment of a director
|  |
Registry |
Dec 22, 2004 |
Appointment of a man as Accountant and Director
|  |
Registry |
Nov 22, 2004 |
Appointment of a secretary
|  |
Registry |
Nov 22, 2004 |
Resignation of a secretary
|  |
Registry |
Sep 14, 2004 |
Declaration that part of the property or undertaking charges
|  |
Registry |
Aug 20, 2004 |
Appointment of a man as Director and Secretary
|  |
Registry |
Jan 16, 2004 |
Annual return
|  |
Registry |
Oct 1, 2003 |
Annual return 4279...
|  |
Registry |
Sep 28, 2003 |
Elective resolution
|  |
Registry |
Aug 26, 2003 |
Change of accounting reference date
|  |
Financials |
Jul 1, 2003 |
Annual accounts
|  |
Registry |
Jan 6, 2003 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
Oct 22, 2002 |
Annual return
|  |
Registry |
Oct 22, 2002 |
Register of members
|  |
Registry |
Oct 22, 2002 |
£ nc 1000/1500000
|  |
Registry |
Oct 22, 2002 |
Memorandum of association
|  |
Registry |
Oct 22, 2002 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
Oct 22, 2002 |
Notice of increase in nominal capital
|  |
Registry |
Oct 22, 2002 |
Disapplication of pre-emption rights
|  |
Registry |
Oct 22, 2002 |
Authorised allotment of shares and debentures
|  |
Registry |
Aug 8, 2002 |
Notice of change of directors or secretaries or in their particulars
|  |
Registry |
Jan 23, 2002 |
Change of accounting reference date
|  |
Registry |
Jan 16, 2002 |
Appointment of a director
|  |
Registry |
Jan 3, 2002 |
Appointment of a director 4279...
|  |
Registry |
Jan 2, 2002 |
Particulars of a mortgage or charge
|  |
Registry |
Dec 14, 2001 |
Change in situation or address of registered office
|  |
Registry |
Dec 7, 2001 |
Resignation of a secretary
|  |
Registry |
Dec 7, 2001 |
Appointment of a secretary
|  |
Registry |
Dec 7, 2001 |
Resignation of a director
|  |
Registry |
Dec 7, 2001 |
Resignation of a director 4279...
|  |
Registry |
Dec 7, 2001 |
Alteration to memorandum and articles
|  |
Registry |
Dec 7, 2001 |
Appointment of a director
|  |
Registry |
Dec 7, 2001 |
Appointment of a director 4279...
|  |
Registry |
Nov 21, 2001 |
Five appointments: a woman and 4 men
|  |
Registry |
Nov 15, 2001 |
Change of name certificate
|  |
Registry |
Aug 31, 2001 |
Two appointments: 2 companies
|  |
Registry |
Mar 20, 1998 |
Company name change
|  |