Chevler Packaging Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending May 9, 2007)
- all other documents available
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
CHEVERTON & LAIDLER LIMITED
Company type |
Private Limited Company, Dissolved |
Company Number |
00481295 |
Record last updated |
Saturday, March 7, 2015 8:49:34 AM UTC |
Official Address |
5 Callaghan Square Cardiff Cf105bt Butetown
There are 100 companies registered at this street
|
Locality |
Butetown |
Region |
Wales |
Postal Code |
CF105BT
|
Sector |
Other business activities |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Aug 6, 2014 |
Second notification of strike-off action in london gazette
|  |
Registry |
May 6, 2014 |
Return of final meeting in a creditors' voluntary winding-up
|  |
Registry |
Aug 12, 2013 |
Liquidator's progress report
|  |
Registry |
Aug 15, 2012 |
Liquidator's progress report 4812...
|  |
Registry |
Jun 22, 2011 |
Administrator's progress report
|  |
Registry |
Jun 9, 2011 |
Notice of move from administration to creditors' voluntary liquidation
|  |
Registry |
Jan 12, 2011 |
Administrator's progress report
|  |
Registry |
Aug 24, 2010 |
Notice of deemed approval of proposals
|  |
Registry |
Aug 10, 2010 |
Statement of administrator's proposals
|  |
Registry |
Jul 22, 2010 |
Notice of statement of affairs
|  |
Registry |
Jun 15, 2010 |
Change of registered office address
|  |
Registry |
Jun 15, 2010 |
Notice of administrators appointment
|  |
Registry |
Jun 14, 2010 |
Notice of administrators appointment 4812...
|  |
Registry |
Feb 3, 2010 |
Notice of extension of period of administration
|  |
Registry |
Sep 10, 2009 |
Administrator's progress report
|  |
Registry |
Apr 24, 2009 |
Notice of result of meeting of creditors
|  |
Registry |
Apr 9, 2009 |
Statement of administrator's proposals
|  |
Registry |
Apr 9, 2009 |
Notice of statement of affairs
|  |
Registry |
Feb 19, 2009 |
Notice of administrators appointment
|  |
Registry |
Feb 16, 2009 |
Change in situation or address of registered office
|  |
Registry |
Mar 3, 2008 |
Annual return
|  |
Registry |
Jan 11, 2008 |
Particulars of a mortgage or charge
|  |
Registry |
Jan 7, 2008 |
Declaration of satisfaction in full or in part of a mortgage or charge
|  |
Registry |
Nov 21, 2007 |
Particulars of a mortgage or charge
|  |
Registry |
Jul 5, 2007 |
Change in situation or address of registered office
|  |
Registry |
Jun 8, 2007 |
Particulars of a mortgage or charge
|  |
Registry |
Jun 2, 2007 |
Declaration of satisfaction in full or in part of a mortgage or charge
|  |
Registry |
Jun 2, 2007 |
Declaration of satisfaction in full or in part of a mortgage or charge 4812...
|  |
Registry |
Jun 2, 2007 |
Declaration of satisfaction in full or in part of a mortgage or charge
|  |
Registry |
Jun 2, 2007 |
Declaration of satisfaction in full or in part of a mortgage or charge 4812...
|  |
Financials |
May 9, 2007 |
Annual accounts
|  |
Registry |
Mar 31, 2007 |
Particulars of a mortgage or charge
|  |
Registry |
Mar 31, 2007 |
Particulars of a mortgage or charge 4812...
|  |
Registry |
Mar 31, 2007 |
Particulars of a mortgage or charge
|  |
Registry |
Mar 10, 2007 |
Particulars of a mortgage or charge 4812...
|  |
Registry |
Feb 22, 2007 |
Annual return
|  |
Registry |
Dec 1, 2006 |
Notice of change of directors or secretaries or in their particulars
|  |
Registry |
Oct 9, 2006 |
Appointment of a director
|  |
Registry |
Sep 29, 2006 |
Appointment of a man as Director and Operations Director
|  |
Financials |
Sep 5, 2006 |
Annual accounts
|  |
Registry |
Mar 15, 2006 |
Particulars of a mortgage or charge
|  |
Registry |
Mar 7, 2006 |
Annual return
|  |
Financials |
May 5, 2005 |
Annual accounts
|  |
Registry |
Mar 21, 2005 |
Resignation of a director
|  |
Registry |
Mar 9, 2005 |
Resignation of one Sales Director and one Director (a man)
|  |
Registry |
Mar 4, 2005 |
Annual return
|  |
Registry |
Dec 21, 2004 |
Declaration of satisfaction in full or in part of a mortgage or charge
|  |
Registry |
Dec 21, 2004 |
Declaration of satisfaction in full or in part of a mortgage or charge 4812...
|  |
Registry |
Dec 21, 2004 |
Declaration of satisfaction in full or in part of a mortgage or charge
|  |
Registry |
Dec 21, 2004 |
Declaration of satisfaction in full or in part of a mortgage or charge 4812...
|  |
Registry |
Nov 13, 2004 |
Particulars of a mortgage or charge
|  |
Registry |
Nov 13, 2004 |
Particulars of a mortgage or charge 4812...
|  |
Registry |
Nov 13, 2004 |
Particulars of a mortgage or charge
|  |
Financials |
Aug 2, 2004 |
Annual accounts
|  |
Registry |
Jul 14, 2004 |
Alteration to memorandum and articles
|  |
Registry |
Jun 15, 2004 |
Auditor's letter of resignation
|  |
Registry |
Mar 18, 2004 |
Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests
|  |
Registry |
Feb 28, 2004 |
Annual return
|  |
Registry |
Feb 28, 2004 |
Resignation of a director
|  |
Registry |
Feb 28, 2004 |
Resignation of a director 4812...
|  |
Registry |
Feb 28, 2004 |
Resignation of a director
|  |
Registry |
Jan 12, 2004 |
Resignation of a director 4812...
|  |
Registry |
Aug 27, 2003 |
Resignation of one Company Director and one Director (a man)
|  |
Registry |
Jun 30, 2003 |
Resignation of 2 people: a man and a woman
|  |
Registry |
Jun 24, 2003 |
Change of name certificate
|  |
Registry |
Jun 24, 2003 |
Company name change
|  |
Registry |
Jun 23, 2003 |
Resignation of one Chairman and one Director (a man)
|  |
Registry |
Mar 6, 2003 |
Resignation of a director
|  |
Registry |
Mar 6, 2003 |
Annual return
|  |
Financials |
Jan 29, 2003 |
Annual accounts
|  |
Registry |
Dec 31, 2002 |
Resignation of one Company Director and one Director (a man)
|  |
Registry |
Dec 11, 2002 |
Particulars of a mortgage or charge
|  |
Registry |
Nov 13, 2002 |
Notice of change of directors or secretaries or in their particulars
|  |
Registry |
Sep 3, 2002 |
Appointment of a director
|  |
Registry |
Jul 1, 2002 |
Appointment of a woman
|  |
Registry |
Feb 28, 2002 |
Annual return
|  |
Financials |
Feb 28, 2002 |
Annual accounts
|  |
Registry |
Feb 28, 2002 |
Director's particulars changed
|  |
Financials |
Mar 5, 2001 |
Annual accounts
|  |
Registry |
Mar 5, 2001 |
Annual return
|  |
Registry |
Mar 2, 2000 |
Annual return 4812...
|  |
Financials |
Dec 23, 1999 |
Annual accounts
|  |
Registry |
Aug 23, 1999 |
Appointment of a director
|  |
Registry |
Aug 10, 1999 |
Appointment of a director 4812...
|  |
Registry |
Aug 10, 1999 |
Appointment of a director
|  |
Registry |
Jun 29, 1999 |
Particulars of a mortgage or charge
|  |
Registry |
Apr 30, 1999 |
Three appointments: 3 men
|  |
Registry |
Mar 3, 1999 |
Annual return
|  |
Financials |
Mar 3, 1999 |
Annual accounts
|  |
Registry |
Mar 3, 1999 |
Director's particulars changed
|  |
Registry |
Aug 10, 1998 |
Resignation of a director
|  |
Registry |
Aug 10, 1998 |
Resignation of a director 4812...
|  |
Registry |
Jul 24, 1998 |
Resignation of one Commercial Director and one Director (a man)
|  |
Registry |
Jun 30, 1998 |
Resignation of one Company Director and one Director (a man)
|  |
Financials |
Mar 3, 1998 |
Annual accounts
|  |
Registry |
Mar 3, 1998 |
Annual return
|  |
Registry |
Apr 25, 1997 |
Appointment of a director
|  |
Registry |
Apr 25, 1997 |
Appointment of a director 4812...
|  |
Registry |
Apr 16, 1997 |
Resignation of a director
|  |
Registry |
Apr 16, 1997 |
Auth. to purchase shares out of capital
|  |