Chatsworth Park Signs (Leasing) Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 23, 2011)
  • 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 03024955
Record last updated Thursday, October 17, 2013 2:41:43 PM UTC
Official Address 3 Flass Lane Newbarns
There are 16 companies registered at this street
Locality Newbarns
Region Cumbria, England
Postal Code LA130AA
Sector Other service activities n.e.c.

Charts

Visits

CHATSWORTH PARK SIGNS (LEASING) LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2024-92024-120123
Document TypeDoc. Type Publication datePub. date Download link
Registry Mar 5, 2013 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Nov 20, 2012 First notification of strike - off in london gazette First notification of strike - off in london gazette
Registry Nov 13, 2012 Striking off application by a company Striking off application by a company
Registry Jun 26, 2012 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry Jun 25, 2012 Annual return Annual return
Registry Jun 25, 2012 Change of registered office address Change of registered office address
Registry Jun 19, 2012 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Financials Dec 23, 2011 Annual accounts Annual accounts
Registry Dec 2, 2011 Change of accounting reference date Change of accounting reference date
Financials May 31, 2011 Annual accounts Annual accounts
Registry Mar 18, 2011 Annual return Annual return
Financials Oct 22, 2010 Annual accounts Annual accounts
Registry Mar 16, 2010 Annual return Annual return
Registry Mar 16, 2010 Change of particulars for director Change of particulars for director
Financials Jan 20, 2010 Annual accounts Annual accounts
Registry Jul 24, 2009 Resignation of a secretary Resignation of a secretary
Registry Apr 30, 2009 Resignation of a woman Resignation of a woman
Registry Mar 16, 2009 Annual return Annual return
Financials Jul 7, 2008 Annual accounts Annual accounts
Registry Mar 13, 2008 Annual return Annual return
Financials Jan 31, 2008 Annual accounts Annual accounts
Registry Mar 25, 2007 Annual return Annual return
Financials Jan 3, 2007 Annual accounts Annual accounts
Registry Mar 17, 2006 Annual return Annual return
Financials Jan 12, 2006 Annual accounts Annual accounts
Financials Mar 29, 2005 Amended accounts Amended accounts
Registry Mar 22, 2005 Annual return Annual return
Registry Mar 21, 2005 Resignation of a director Resignation of a director
Registry Mar 4, 2005 Resignation of a woman Resignation of a woman
Registry Feb 8, 2005 Appointment of a director Appointment of a director
Financials Jan 31, 2005 Annual accounts Annual accounts
Registry Mar 18, 2004 Annual return Annual return
Registry Sep 30, 2003 Appointment of a woman Appointment of a woman
Financials Sep 26, 2003 Annual accounts Annual accounts
Registry Apr 15, 2003 Annual return Annual return
Registry Apr 2, 2003 Appointment of a secretary Appointment of a secretary
Registry Mar 25, 2003 Appointment of a director Appointment of a director
Financials Jan 31, 2003 Annual accounts Annual accounts
Registry Dec 11, 2002 Elective resolution Elective resolution
Registry Dec 11, 2002 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Dec 11, 2002 Elective resolution Elective resolution
Registry Dec 11, 2002 £ nc 1000/1500000 £ nc 1000/1500000
Registry Dec 11, 2002 Elective resolution Elective resolution
Registry Dec 11, 2002 Elective resolution 3024... Elective resolution 3024...
Registry Dec 11, 2002 £ nc 1500000/1309906 £ nc 1500000/1309906
Registry Dec 9, 2002 Company name change Company name change
Registry Dec 9, 2002 Change of name certificate Change of name certificate
Registry Dec 5, 2002 Two appointments: a man and a woman,: a man and a woman Two appointments: a man and a woman,: a man and a woman
Registry Nov 27, 2002 Resignation of 2 people: a woman and a man Resignation of 2 people: a woman and a man
Registry Mar 14, 2002 Annual return Annual return
Financials Jan 24, 2002 Annual accounts Annual accounts
Registry Mar 21, 2001 Annual return Annual return
Financials Jan 29, 2001 Annual accounts Annual accounts
Registry Mar 28, 2000 Appointment of a director Appointment of a director
Registry Mar 28, 2000 Resignation of a director Resignation of a director
Registry Mar 17, 2000 Resignation of one Signmaker and one Director (a man) Resignation of one Signmaker and one Director (a man)
Registry Mar 17, 2000 Appointment of a woman Appointment of a woman
Registry Mar 13, 2000 Annual return Annual return
Financials Jan 26, 2000 Annual accounts Annual accounts
Registry Mar 25, 1999 Annual return Annual return
Financials Jan 24, 1999 Annual accounts Annual accounts
Registry Mar 24, 1998 Annual return Annual return
Financials Jan 21, 1998 Annual accounts Annual accounts
Registry Mar 25, 1997 Annual return Annual return
Financials Sep 25, 1996 Annual accounts Annual accounts
Registry Sep 25, 1996 Exemption from appointing auditors Exemption from appointing auditors
Registry Sep 4, 1996 Director resigned, new director appointed Director resigned, new director appointed
Registry Apr 23, 1996 Annual return Annual return
Registry Apr 2, 1996 Director resigned, new director appointed Director resigned, new director appointed
Registry Dec 31, 1995 Resignation of one Sign Manufacturer and one Director (a man) Resignation of one Sign Manufacturer and one Director (a man)
Registry Dec 23, 1995 Appointment of a man as Signmaker and Director Appointment of a man as Signmaker and Director
Registry Mar 24, 1995 Notice of accounting reference date Notice of accounting reference date
Registry Feb 28, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Feb 22, 1995 Three appointments: 2 men and a person Three appointments: 2 men and a person
Registry Feb 22, 1995 Resignation of one Nominee Secretary Resignation of one Nominee Secretary
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)