Chevler Packaging Ltd
Full Company Report
Includeslatest 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
CHEVLER PACKAGING LTD (United Kingdom) Page visits ©2025 https://en.datocapital.com 2014-5 2015-3 2025-3 2025-4 2025-5 0 1 2
Document Type Doc. Type
Publication date Pub. 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