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

Ccibhdh LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Aug 8, 2005)
  • 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

CHESTERFIELD CYLINDERS LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number 04279433
Record last updated Wednesday, May 31, 2023 6:41:17 AM UTC
Official Address Charnwood House Gregory Boulevard Berridge
There are 34 companies registered at this street
Postal Code NG76NX
Sector Manufacture other fabricated metal products

Charts

Visits

CCIBHDH LIMITED (United Kingdom) Page visits 2024

Searches

CCIBHDH LIMITED (United Kingdom) Searches 2024

Directors

Document Type Publication date Download link
Registry May 23, 2023 Appointment of a man as Director and Company Director Appointment of a man as Director and Company Director
Registry Mar 3, 2023 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Dec 2, 2022 Resignation of one Director (a woman) Resignation of one Director (a woman)
Registry May 23, 2022 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 Sep 28, 2020 Resignation of one Director (a woman) Resignation of one Director (a woman)
Registry Oct 1, 2018 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Oct 1, 2018 Appointment of a man as Chief Executive and Director Appointment of a man as Chief Executive and Director
Registry Feb 19, 2016 Appointment of a woman Appointment of a woman
Registry Oct 16, 2008 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Jul 16, 2008 Return of final meeting in a members' voluntary winding-up Return of final meeting in a members' voluntary winding-up
Registry Jul 8, 2008 Liquidator's progress report Liquidator's progress report
Registry Mar 11, 2008 Appointment of a man as Director Appointment of a man as Director
Registry Feb 19, 2008 Company name change Company name change
Registry Feb 19, 2008 Change of name certificate Change of name certificate
Registry Jan 10, 2008 Liquidator's progress report Liquidator's progress report
Registry Jun 27, 2007 Liquidator's progress report 4279... Liquidator's progress report 4279...
Registry Jan 9, 2007 Liquidator's progress report Liquidator's progress report
Registry Jan 6, 2006 Change in situation or address of registered office Change in situation or address of registered office
Registry Jan 4, 2006 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Jan 4, 2006 Ordinary resolution in members' voluntary liquidation Ordinary resolution in members' voluntary liquidation
Registry Jan 4, 2006 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
Financials Aug 8, 2005 Annual accounts Annual accounts
Registry Jun 27, 2005 Resignation of a director Resignation of a director
Registry Jun 27, 2005 Change in situation or address of registered office Change in situation or address of registered office
Registry Jun 27, 2005 Resignation of a director Resignation of a director
Registry Jun 14, 2005 Resignation of 2 people: one Accountant and one Director (a woman) Resignation of 2 people: one Accountant and one Director (a woman)
Financials Mar 11, 2005 Annual accounts Annual accounts
Registry Mar 4, 2005 Annual return Annual return
Registry Jan 5, 2005 Appointment of a director Appointment of a director
Registry Dec 22, 2004 Appointment of a man as Accountant and Director Appointment of a man as Accountant and Director
Registry Nov 22, 2004 Appointment of a secretary Appointment of a secretary
Registry Nov 22, 2004 Resignation of a secretary Resignation of a secretary
Registry Sep 14, 2004 Declaration that part of the property or undertaking charges Declaration that part of the property or undertaking charges
Registry Aug 20, 2004 Appointment of a man as Director and Secretary Appointment of a man as Director and Secretary
Registry Jan 16, 2004 Annual return Annual return
Registry Oct 1, 2003 Annual return 4279... Annual return 4279...
Registry Sep 28, 2003 Elective resolution Elective resolution
Registry Aug 26, 2003 Change of accounting reference date Change of accounting reference date
Financials Jul 1, 2003 Annual accounts Annual accounts
Registry Jan 6, 2003 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 Oct 22, 2002 Annual return Annual return
Registry Oct 22, 2002 Register of members Register of members
Registry Oct 22, 2002 £ nc 1000/1500000 £ nc 1000/1500000
Registry Oct 22, 2002 Memorandum of association Memorandum of association
Registry Oct 22, 2002 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 Oct 22, 2002 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Oct 22, 2002 Disapplication of pre-emption rights Disapplication of pre-emption rights
Registry Oct 22, 2002 Authorised allotment of shares and debentures Authorised allotment of shares and debentures
Registry Aug 8, 2002 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Jan 23, 2002 Change of accounting reference date Change of accounting reference date
Registry Jan 16, 2002 Appointment of a director Appointment of a director
Registry Jan 3, 2002 Appointment of a director 4279... Appointment of a director 4279...
Registry Jan 2, 2002 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 14, 2001 Change in situation or address of registered office Change in situation or address of registered office
Registry Dec 7, 2001 Resignation of a secretary Resignation of a secretary
Registry Dec 7, 2001 Appointment of a secretary Appointment of a secretary
Registry Dec 7, 2001 Resignation of a director Resignation of a director
Registry Dec 7, 2001 Resignation of a director 4279... Resignation of a director 4279...
Registry Dec 7, 2001 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Dec 7, 2001 Appointment of a director Appointment of a director
Registry Dec 7, 2001 Appointment of a director 4279... Appointment of a director 4279...
Registry Nov 21, 2001 Five appointments: a woman and 4 men Five appointments: a woman and 4 men
Registry Nov 15, 2001 Change of name certificate Change of name certificate
Registry Aug 31, 2001 Two appointments: 2 companies Two appointments: 2 companies
Registry Mar 20, 1998 Company name change Company name change
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)