Chk Engineering Ltd
Full Company Report
Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Apr 3, 2012)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
CHK PLC
CHK ENGINEERING PUBLIC LIMITED COMPANY
Company type
Private Limited Company , Liquidation
Company Number
00817028
Record last updated
Friday, May 10, 2024 1:31:44 AM UTC
Official Address
The Chancery 58 Spring Gardens Manchester M21ew City Centre
There are 400 companies registered at this street
Locality
City Centre
Region
England
Postal Code
M21EW
Sector
Manufacture of metal structures and parts of structures
Visits
CHK ENGINEERING LIMITED (United Kingdom) Page visits ©2025 https://en.datocapital.com 2020-1 2022-12 2024-7 2024-8 2024-9 2024-10 2024-11 2025-1 2025-2 2025-3 2025-4 2025-5 0 1 2 3 4
Document Type Doc. Type
Publication date Pub. date
Download link
Registry
Apr 30, 2024
Resignation of one Director (a woman)
Notices
Jan 22, 2016
Final meetings
Notices
Sep 19, 2014
Notice of intended dividends
Notices
Jul 9, 2014
Meetings of creditors
Registry
Feb 19, 2014
Administrator's progress report
Registry
Feb 10, 2014
Notice of appointment of liquidator in a voluntary winding up
Registry
Feb 10, 2014
Notice of move from administration to creditors' voluntary liquidation
Registry
Jan 30, 2014
Notice of move from administration to creditors' voluntary liquidation 8170...
Registry
Sep 30, 2013
Company name change
Registry
Sep 30, 2013
Re-registration of a company from public to private with a change of name
Registry
Sep 30, 2013
Memorandum and articles - used in re-registration
Registry
Sep 30, 2013
Application by a public company for re-registration as a private limited company
Registry
Sep 30, 2013
Rereg pri-plc
Registry
Sep 30, 2013
Change of name certificate
Registry
Sep 30, 2013
Notice of change of name nm01 - resolution
Registry
Sep 4, 2013
Administrator's progress report
Registry
Apr 24, 2013
Notice of deemed approval of proposals
Registry
Apr 22, 2013
Notice of deemed approval of proposals 8170...
Registry
Apr 12, 2013
Notice of statement of affairs
Registry
Apr 8, 2013
Statement of administrator's proposals
Registry
Mar 6, 2013
Notice to registrar of companies of completion or termination of voluntary arrangement
Registry
Feb 14, 2013
Change of registered office address
Registry
Feb 11, 2013
Notice of administrators appointment
Registry
Nov 20, 2012
Particulars of a mortgage or charge
Registry
Sep 5, 2012
Notice to registrar of companies of voluntary arrangement taking effect
Registry
Aug 7, 2012
Change of particulars for director
Registry
Jul 25, 2012
Appointment of a man as Director
Registry
Jul 25, 2012
Appointment of a man as Director 8170...
Registry
Jul 25, 2012
Resignation of one Director
Registry
Jul 25, 2012
Resignation of one Director 8170...
Registry
Jul 23, 2012
Two appointments: 2 men
Registry
Jul 19, 2012
Annual return
Financials
Apr 3, 2012
Annual accounts
Registry
Feb 15, 2012
Resignation of one Sales Director and one Director (a man)
Registry
Feb 15, 2012
Change of particulars for director
Registry
Feb 15, 2012
Resignation of one Director
Registry
Jul 4, 2011
Annual return
Registry
Jun 23, 2011
Appointment of a man as Director
Registry
Jun 23, 2011
Resignation of one Director
Registry
Jun 1, 2011
Appointment of a man as Director and Sales Director
Registry
Jun 1, 2011
Resignation of one Sales Director and one Director (a man)
Financials
Mar 17, 2011
Annual accounts
Registry
Jan 20, 2011
Particulars of a mortgage or charge
Registry
Aug 19, 2010
Appointment of a woman as Secretary
Registry
Aug 19, 2010
Resignation of one Secretary
Registry
Aug 19, 2010
Appointment of a woman as Director
Registry
Aug 18, 2010
Appointment of a person as Secretary
Registry
Aug 17, 2010
Resignation of one Accountant and one Director (a man)
Registry
Aug 17, 2010
Two appointments: a woman and a person,: a woman and a person
Registry
Aug 17, 2010
Resignation of one Director
Registry
Aug 17, 2010
Resignation of one Secretary
Registry
Jul 12, 2010
Annual return
Registry
Jul 12, 2010
Change of location of company records to the single alternative inspection location
Registry
Jul 12, 2010
Notification of single alternative inspection location
Financials
Jul 1, 2010
Annual accounts
Registry
Jul 29, 2009
Annual return
Registry
Jul 18, 2009
Particulars of a mortgage or charge
Financials
Mar 25, 2009
Annual accounts
Registry
Jul 17, 2008
Annual return
Financials
Apr 29, 2008
Annual accounts
Registry
Jul 24, 2007
Annual return
Registry
May 31, 2007
Change of accounting reference date
Financials
Mar 5, 2007
Annual accounts
Registry
Jul 19, 2006
Annual return
Financials
Feb 22, 2006
Annual accounts
Registry
Aug 10, 2005
Annual return
Registry
Jul 28, 2005
Declaration of satisfaction in full or in part of a mortgage or charge
Financials
Mar 21, 2005
Annual accounts
Registry
Aug 2, 2004
Annual return
Financials
Mar 27, 2004
Annual accounts
Registry
Sep 16, 2003
Declaration that part of the property or undertaking charges
Registry
Sep 10, 2003
Section 175 comp act 06 08
Registry
Aug 27, 2003
Annual return
Financials
Jun 27, 2003
Annual accounts
Registry
Jun 27, 2003
Appointment of a secretary
Registry
Jun 27, 2003
Resignation of a secretary
Registry
Jun 18, 2003
Resignation of one Secretary (a man)
Registry
Jun 18, 2003
Appointment of a man as Secretary
Registry
Apr 15, 2003
Appointment of a director
Registry
Apr 2, 2003
Appointment of a man as Accountant and Director
Registry
Jan 14, 2003
Auditor's statement
Registry
Jan 14, 2003
Balance sheet
Registry
Jan 14, 2003
Declaration on application by a private company for re-registration as a public company
Registry
Jan 14, 2003
Memorandum and articles - used in re-registration
Registry
Jan 14, 2003
Application by a private company for re-registration as a public company
Registry
Jan 14, 2003
Auditor's report
Registry
Jan 14, 2003
Re-registration of a company from private to public with a change of name
Registry
Jan 14, 2003
Rereg pri-plc
Registry
Dec 16, 2002
Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash
Registry
Dec 16, 2002
Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry
Dec 16, 2002
£ nc 1000/1500000
Registry
Dec 16, 2002
Notice of increase in nominal capital
Registry
Sep 3, 2002
Annual return
Financials
Jun 6, 2002
Annual accounts
Registry
Jan 15, 2002
Resignation of one Engineer and one Director (a man)
Registry
Oct 29, 2001
Appointment of a director
Registry
Oct 22, 2001
Appointment of a man as Director and Sales Director
Registry
Aug 24, 2001
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
Aug 24, 2001
Declaration of satisfaction in full or in part of a mortgage or charge 8170...
Registry
Aug 24, 2001
Declaration of satisfaction in full or in part of a mortgage or charge