Chandos Timber Engineering Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jan 27, 2010)
  • 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

Details

Company type Private Limited Company, Dissolved
Company Number 04197877
Record last updated Thursday, March 24, 2016 6:36:39 PM UTC
Official Address Regency House 45 Chorley New Road Halliwell
There are 1,159 companies registered at this street
Locality Halliwell
Region Bolton, England
Postal Code BL14QR
Sector Manufacture builders' carpentry & joinery

Charts

Visits

CHANDOS TIMBER ENGINEERING LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2014-12022-122023-92024-32025-6012

Searches

CHANDOS TIMBER ENGINEERING LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2016-102022-1012
Document TypeDoc. Type Publication datePub. date Download link
Notices Mar 24, 2016 Final meetings Final meetings
Registry Aug 21, 2013 Change of registered office address Change of registered office address
Registry May 24, 2013 Liquidator's progress report Liquidator's progress report
Registry Oct 31, 2012 Resignation of one Director Resignation of one Director
Registry Oct 18, 2012 Resignation of one Managing Director and one Director (a man) Resignation of one Managing Director and one Director (a man)
Registry Apr 23, 2012 Administrator's progress report Administrator's progress report
Registry Mar 19, 2012 Notice of move from administration to creditors' voluntary liquidation Notice of move from administration to creditors' voluntary liquidation
Registry Dec 1, 2011 Administrator's progress report Administrator's progress report
Registry Nov 16, 2011 Notice of extension of period of administration Notice of extension of period of administration
Registry Sep 20, 2011 Notice of deemed approval of proposals Notice of deemed approval of proposals
Registry Jun 29, 2011 Administrator's progress report Administrator's progress report
Registry Feb 11, 2011 Notice of statement of affairs Notice of statement of affairs
Registry Jan 28, 2011 Statement of administrator's proposals Statement of administrator's proposals
Registry Jan 28, 2011 Notice of administrators appointment Notice of administrators appointment
Registry Nov 29, 2010 Change of registered office address Change of registered office address
Registry Sep 8, 2010 Resignation of one Director Resignation of one Director
Registry Sep 8, 2010 Resignation of one Director 4197... Resignation of one Director 4197...
Registry Sep 8, 2010 Appointment of a man as Director Appointment of a man as Director
Registry Sep 8, 2010 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Sep 3, 2010 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 3, 2010 Particulars of a mortgage or charge 4197... Particulars of a mortgage or charge 4197...
Registry Aug 31, 2010 Appointment of a man as Director and Partner In Atherton Clarke Private Equity Appointment of a man as Director and Partner In Atherton Clarke Private Equity
Registry Jun 14, 2010 Annual return Annual return
Registry Jun 14, 2010 Change of particulars for director Change of particulars for director
Registry May 20, 2010 Annual return Annual return
Financials Jan 27, 2010 Annual accounts Annual accounts
Registry Jun 19, 2009 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 7, 2009 Annual return Annual return
Registry Apr 17, 2009 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Dec 27, 2008 Annual accounts Annual accounts
Registry Nov 13, 2008 Resignation of a director Resignation of a director
Registry Oct 31, 2008 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jul 5, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 15, 2008 Annual return Annual return
Registry May 15, 2008 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials Jan 29, 2008 Annual accounts Annual accounts
Registry Jul 4, 2007 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Jun 29, 2007 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 Jun 29, 2007 Declaration of satisfaction in full or in part of a mortgage or charge 4197... Declaration of satisfaction in full or in part of a mortgage or charge 4197...
Registry Jun 29, 2007 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 Apr 27, 2007 Annual return Annual return
Registry Dec 16, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 11, 2006 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials Oct 20, 2006 Annual accounts Annual accounts
Registry Sep 28, 2006 Change of accounting reference date Change of accounting reference date
Registry Jun 23, 2006 Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash
Registry Jun 23, 2006 Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 4197... Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 4197...
Registry Jun 23, 2006 Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash
Registry Jun 21, 2006 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 Jun 21, 2006 Varying share rights and names Varying share rights and names
Registry Jun 21, 2006 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 May 4, 2006 Annual return Annual return
Registry Apr 19, 2006 Appointment of a director Appointment of a director
Registry Apr 3, 2006 Resignation of a secretary Resignation of a secretary
Registry Apr 3, 2006 Appointment of a secretary Appointment of a secretary
Registry Apr 3, 2006 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Mar 21, 2006 Appointment of a man as Secretary and Accountant Appointment of a man as Secretary and Accountant
Registry Feb 3, 2006 Appointment of a director Appointment of a director
Registry Jan 3, 2006 Appointment of a man as Sales Director and Director Appointment of a man as Sales Director and Director
Registry Jan 1, 2006 Appointment of a man as Director Appointment of a man as Director
Financials Aug 30, 2005 Annual accounts Annual accounts
Registry May 9, 2005 Annual return Annual return
Registry Jul 29, 2004 Varying share rights and names Varying share rights and names
Financials May 18, 2004 Annual accounts Annual accounts
Registry Apr 26, 2004 Annual return Annual return
Financials Aug 7, 2003 Annual accounts Annual accounts
Registry Jul 15, 2003 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 Jun 11, 2003 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 11, 2003 Particulars of a mortgage or charge 4197... Particulars of a mortgage or charge 4197...
Registry May 13, 2003 Change in situation or address of registered office Change in situation or address of registered office
Registry Apr 4, 2003 Resignation of a director Resignation of a director
Registry Apr 4, 2003 Annual return Annual return
Registry Apr 4, 2003 Return by a company purchasing its own shares Return by a company purchasing its own shares
Registry Apr 4, 2003 Director's particulars changed Director's particulars changed
Registry Mar 13, 2003 Resignation of one Managing Director and one Director (a man) Resignation of one Managing Director and one Director (a man)
Registry Nov 16, 2002 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 11, 2002 Particulars of a mortgage or charge 4197... Particulars of a mortgage or charge 4197...
Financials Jul 26, 2002 Annual accounts Annual accounts
Registry Apr 4, 2002 Annual return Annual return
Registry Jan 25, 2002 Change of accounting reference date Change of accounting reference date
Registry Jun 14, 2001 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 May 18, 2001 Appointment of a director Appointment of a director
Registry May 18, 2001 Resignation of a director Resignation of a director
Registry May 18, 2001 Appointment of a director Appointment of a director
Registry May 18, 2001 Resignation of a secretary Resignation of a secretary
Registry May 18, 2001 Notice of increase in nominal capital Notice of increase in nominal capital
Registry May 18, 2001 £ nc 1000/1500000 £ nc 1000/1500000
Registry May 18, 2001 Appointment of a director Appointment of a director
Registry May 18, 2001 Appointment of a director 4197... Appointment of a director 4197...
Registry May 18, 2001 Change in situation or address of registered office Change in situation or address of registered office
Registry May 18, 2001 Authorised allotment of shares and debentures Authorised allotment of shares and debentures
Registry May 3, 2001 Four appointments: 4 men Four appointments: 4 men
Registry May 2, 2001 Change of name certificate Change of name certificate
Registry Apr 10, 2001 Two appointments: 2 companies Two appointments: 2 companies
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)