Chevton LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Apr 14, 2003)
- 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
|
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 |
Postal Code | YO256PN |
Sector | Sale of motor vehicles |
Visits
Document Type | Publication 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 | |