This company is commonly known as Chalk Valley Limited. The company was founded 10 years ago and was given the registration number 08577037. The firm's registered office is in ROMSEY. You can find them at Suite 1 Third Floor, 18 Market Place, Romsey, Hampshire. This company's SIC code is 56101 - Licensed restaurants.
Name | : | CHALK VALLEY LIMITED |
---|---|---|
Company Number | : | 08577037 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 20 June 2013 |
End of financial year | : | 31 March 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 1 Third Floor, 18 Market Place, Romsey, Hampshire, SO51 8NA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Griffins Tavistock House North, Tavistock Square, London, WC1H 9HR | Director | 20 June 2013 | Active |
The Estate Office, Bossington Estate, Houghton, Stockbridge, United Kingdom, SO20 6LT | Director | 20 June 2013 | Active |
Mr Charles William Buckley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1970 |
Nationality | : | British |
Address | : | Griffins Tavistock House North, Tavistock Square, London, WC1H 9HR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-22 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-12-15 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2023-11-10 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-10-14 | Address | Change registered office address company with date old address new address. | Download |
2020-02-20 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-11-28 | Address | Change registered office address company with date old address new address. | Download |
2019-03-03 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-01-08 | Insolvency | Liquidation disclaimer notice. | Download |
2018-01-08 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-01-08 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2018-01-08 | Resolution | Resolution. | Download |
2017-12-20 | Address | Change registered office address company with date old address new address. | Download |
2017-12-04 | Officers | Termination director company with name termination date. | Download |
2017-07-06 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-28 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-07-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-01-20 | Accounts | Change account reference date company current shortened. | Download |
2013-06-20 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.