Chevler Packaging Ltd

Reports

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

Details

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

Charts

Visits

CHEVLER PACKAGING LTD (United Kingdom)Page visits ©2025 https://en.datocapital.com2014-52015-32025-32025-42025-5012
Document TypeDoc. Type Publication datePub. date Download link
Registry Aug 6, 2014 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry May 6, 2014 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Registry Aug 12, 2013 Liquidator's progress report Liquidator's progress report
Registry Aug 15, 2012 Liquidator's progress report 4812... Liquidator's progress report 4812...
Registry Jun 22, 2011 Administrator's progress report Administrator's progress report
Registry Jun 9, 2011 Notice of move from administration to creditors' voluntary liquidation Notice of move from administration to creditors' voluntary liquidation
Registry Jan 12, 2011 Administrator's progress report Administrator's progress report
Registry Aug 24, 2010 Notice of deemed approval of proposals Notice of deemed approval of proposals
Registry Aug 10, 2010 Statement of administrator's proposals Statement of administrator's proposals
Registry Jul 22, 2010 Notice of statement of affairs Notice of statement of affairs
Registry Jun 15, 2010 Change of registered office address Change of registered office address
Registry Jun 15, 2010 Notice of administrators appointment Notice of administrators appointment
Registry Jun 14, 2010 Notice of administrators appointment 4812... Notice of administrators appointment 4812...
Registry Feb 3, 2010 Notice of extension of period of administration Notice of extension of period of administration
Registry Sep 10, 2009 Administrator's progress report Administrator's progress report
Registry Apr 24, 2009 Notice of result of meeting of creditors Notice of result of meeting of creditors
Registry Apr 9, 2009 Statement of administrator's proposals Statement of administrator's proposals
Registry Apr 9, 2009 Notice of statement of affairs Notice of statement of affairs
Registry Feb 19, 2009 Notice of administrators appointment Notice of administrators appointment
Registry Feb 16, 2009 Change in situation or address of registered office Change in situation or address of registered office
Registry Mar 3, 2008 Annual return Annual return
Registry Jan 11, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 7, 2008 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 Nov 21, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 5, 2007 Change in situation or address of registered office Change in situation or address of registered office
Registry Jun 8, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 2, 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 2, 2007 Declaration of satisfaction in full or in part of a mortgage or charge 4812... 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 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... Declaration of satisfaction in full or in part of a mortgage or charge 4812...
Financials May 9, 2007 Annual accounts Annual accounts
Registry Mar 31, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 31, 2007 Particulars of a mortgage or charge 4812... Particulars of a mortgage or charge 4812...
Registry Mar 31, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 10, 2007 Particulars of a mortgage or charge 4812... Particulars of a mortgage or charge 4812...
Registry Feb 22, 2007 Annual return Annual return
Registry Dec 1, 2006 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Oct 9, 2006 Appointment of a director Appointment of a director
Registry Sep 29, 2006 Appointment of a man as Director and Operations Director Appointment of a man as Director and Operations Director
Financials Sep 5, 2006 Annual accounts Annual accounts
Registry Mar 15, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 7, 2006 Annual return Annual return
Financials May 5, 2005 Annual accounts Annual accounts
Registry Mar 21, 2005 Resignation of a director Resignation of a director
Registry Mar 9, 2005 Resignation of one Sales Director and one Director (a man) Resignation of one Sales Director and one Director (a man)
Registry Mar 4, 2005 Annual return Annual return
Registry Dec 21, 2004 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 Dec 21, 2004 Declaration of satisfaction in full or in part of a mortgage or charge 4812... 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 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... Declaration of satisfaction in full or in part of a mortgage or charge 4812...
Registry Nov 13, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 13, 2004 Particulars of a mortgage or charge 4812... Particulars of a mortgage or charge 4812...
Registry Nov 13, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Aug 2, 2004 Annual accounts Annual accounts
Registry Jul 14, 2004 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Jun 15, 2004 Auditor's letter of resignation 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 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests
Registry Feb 28, 2004 Annual return Annual return
Registry Feb 28, 2004 Resignation of a director Resignation of a director
Registry Feb 28, 2004 Resignation of a director 4812... Resignation of a director 4812...
Registry Feb 28, 2004 Resignation of a director Resignation of a director
Registry Jan 12, 2004 Resignation of a director 4812... Resignation of a director 4812...
Registry Aug 27, 2003 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Jun 30, 2003 Resignation of 2 people: a man and a woman Resignation of 2 people: a man and a woman
Registry Jun 24, 2003 Change of name certificate Change of name certificate
Registry Jun 24, 2003 Company name change Company name change
Registry Jun 23, 2003 Resignation of one Chairman and one Director (a man) Resignation of one Chairman and one Director (a man)
Registry Mar 6, 2003 Resignation of a director Resignation of a director
Registry Mar 6, 2003 Annual return Annual return
Financials Jan 29, 2003 Annual accounts Annual accounts
Registry Dec 31, 2002 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Dec 11, 2002 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 13, 2002 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Sep 3, 2002 Appointment of a director Appointment of a director
Registry Jul 1, 2002 Appointment of a woman Appointment of a woman
Registry Feb 28, 2002 Annual return Annual return
Financials Feb 28, 2002 Annual accounts Annual accounts
Registry Feb 28, 2002 Director's particulars changed Director's particulars changed
Financials Mar 5, 2001 Annual accounts Annual accounts
Registry Mar 5, 2001 Annual return Annual return
Registry Mar 2, 2000 Annual return 4812... Annual return 4812...
Financials Dec 23, 1999 Annual accounts Annual accounts
Registry Aug 23, 1999 Appointment of a director Appointment of a director
Registry Aug 10, 1999 Appointment of a director 4812... Appointment of a director 4812...
Registry Aug 10, 1999 Appointment of a director Appointment of a director
Registry Jun 29, 1999 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 30, 1999 Three appointments: 3 men Three appointments: 3 men
Registry Mar 3, 1999 Annual return Annual return
Financials Mar 3, 1999 Annual accounts Annual accounts
Registry Mar 3, 1999 Director's particulars changed Director's particulars changed
Registry Aug 10, 1998 Resignation of a director Resignation of a director
Registry Aug 10, 1998 Resignation of a director 4812... Resignation of a director 4812...
Registry Jul 24, 1998 Resignation of one Commercial Director and one Director (a man) Resignation of one Commercial Director and one Director (a man)
Registry Jun 30, 1998 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Financials Mar 3, 1998 Annual accounts Annual accounts
Registry Mar 3, 1998 Annual return Annual return
Registry Apr 25, 1997 Appointment of a director Appointment of a director
Registry Apr 25, 1997 Appointment of a director 4812... Appointment of a director 4812...
Registry Apr 16, 1997 Resignation of a director Resignation of a director
Registry Apr 16, 1997 Auth. to purchase shares out of capital Auth. to purchase shares out of capital
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)