Chevton Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Apr 14, 2003)
- 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
|
KINGSTON VEHICLE IMPORTS LIMITED
THE CAR IMPORT SHOWROOM LIMITED
WELPTON DAEWOO LIMITED
Company type |
Private Limited Company, Dissolved |
Company Number |
04261250 |
Record last updated |
Sunday, April 26, 2015 11:01:06 AM UTC |
Official Address |
Maclaren House Skerne Road Driffield East Yorkshire Yo256pn And Rural, Driffield And Rural
There are 355 companies registered at this street
|
Locality |
Driffield And Rural |
Region |
East Riding Of Yorkshire, England |
Postal Code |
YO256PN
|
Sector |
Sale of motor vehicles |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Jan 8, 2008 |
Dissolved
|  |
Registry |
Oct 8, 2007 |
Return of final meeting in a creditors' voluntary winding-up
|  |
Registry |
Oct 1, 2007 |
Return of final meeting in a creditors' voluntary winding-up 4261...
|  |
Registry |
Aug 21, 2006 |
Notice of move from administration to creditors' voluntary liquidation
|  |
Registry |
May 18, 2006 |
Administrator's progress report
|  |
Registry |
Jan 3, 2006 |
Notice of result of meeting of creditors
|  |
Registry |
Dec 15, 2005 |
Statement of administrator's proposals
|  |
Registry |
Dec 15, 2005 |
Notice of statement of affairs
|  |
Registry |
Nov 15, 2005 |
Change in situation or address of registered office
|  |
Registry |
Oct 21, 2005 |
Notice of administrators appointment
|  |
Registry |
Aug 18, 2005 |
Annual return
|  |
Financials |
Mar 4, 2005 |
Annual accounts
|  |
Financials |
Mar 4, 2005 |
Annual accounts 4261...
|  |
Registry |
Feb 14, 2005 |
Change of accounting reference date
|  |
Registry |
Jan 21, 2005 |
Company name change
|  |
Registry |
Jan 21, 2005 |
Change of name certificate
|  |
Registry |
Aug 31, 2004 |
Annual return
|  |
Financials |
Sep 27, 2003 |
Annual accounts
|  |
Registry |
Aug 20, 2003 |
Appointment of a director
|  |
Registry |
Aug 20, 2003 |
Appointment of a director 4261...
|  |
Registry |
Aug 20, 2003 |
Appointment of a director
|  |
Registry |
Aug 12, 2003 |
Annual return
|  |
Registry |
Aug 5, 2003 |
Three appointments: a woman and 2 men,: a woman and 2 men
|  |
Financials |
Apr 14, 2003 |
Annual accounts
|  |
Registry |
Mar 31, 2003 |
Company name change
|  |
Registry |
Mar 31, 2003 |
Change of name certificate
|  |
Registry |
Mar 21, 2003 |
Change of accounting reference date
|  |
Registry |
Sep 27, 2002 |
Particulars of a mortgage or charge
|  |
Registry |
Aug 13, 2002 |
Change in situation or address of registered office
|  |
Registry |
Aug 12, 2002 |
Annual return
|  |
Registry |
Jun 12, 2002 |
Change of accounting reference date
|  |
Registry |
Feb 13, 2002 |
Company name change
|  |
Registry |
Feb 13, 2002 |
Change of name certificate
|  |
Registry |
Oct 18, 2001 |
Resignation of a secretary
|  |
Registry |
Oct 18, 2001 |
Resignation of a director
|  |
Registry |
Oct 18, 2001 |
Appointment of a secretary
|  |
Registry |
Oct 18, 2001 |
Appointment of a director
|  |
Registry |
Oct 16, 2001 |
Two appointments: a man and a woman
|  |
Registry |
Jul 30, 2001 |
Two appointments: 2 companies
|  |