This company is commonly known as Chatsworth Homes (bristol) Limited. The company was founded 41 years ago and was given the registration number 01645295. The firm's registered office is in BRISTOL. You can find them at 2nd Floor, 40 Queen Square, Bristol, . This company's SIC code is 41100 - Development of building projects.
Name | : | CHATSWORTH HOMES (BRISTOL) LIMITED |
---|---|---|
Company Number | : | 01645295 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 21 June 1982 |
End of financial year | : | 31 December 2014 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2nd Floor, 40 Queen Square, Bristol, BS1 4QP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Many Views 2 The Scop, Almondsbury, Bristol, BS32 4DU | Secretary | - | Active |
Many Views 2 The Scop, Almondsbury, Bristol, BS32 4DU | Director | - | Active |
20 West Mills, Newbury, RG14 5HG | Secretary | 01 July 2009 | Active |
Many Views 2 The Scop, Almondsbury, Bristol, BS32 4DU | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2023-07-11 | Gazette | Gazette dissolved liquidation. | Download |
2023-04-11 | Insolvency | Liquidation compulsory return final meeting. | Download |
2023-01-27 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2022-01-26 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2021-01-21 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2020-01-14 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2019-02-08 | Insolvency | Liquidation court order miscellaneous. | Download |
2019-02-08 | Insolvency | Liquidation compulsory winding up order. | Download |
2019-01-07 | Insolvency | Liquidation in administration progress report. | Download |
2019-01-07 | Insolvency | Liquidation in administration court order ending administration. | Download |
2018-12-13 | Insolvency | Liquidation in administration progress report. | Download |
2018-07-11 | Insolvency | Liquidation in administration progress report. | Download |
2018-04-29 | Insolvency | Liquidation in administration appointment of a replacement or additional administrator. | Download |
2018-04-29 | Insolvency | Liquidation in administration removal of administrator from office. | Download |
2017-12-27 | Insolvency | Liquidation in administration progress report. | Download |
2017-12-15 | Insolvency | Liquidation in administration extension of period. | Download |
2017-06-29 | Insolvency | Liquidation in administration progress report. | Download |
2017-01-11 | Insolvency | Liquidation in administration progress report with brought down date. | Download |
2016-12-20 | Insolvency | Liquidation in administration extension of period. | Download |
2016-11-03 | Address | Change registered office address company with date old address new address. | Download |
2016-07-01 | Insolvency | Liquidation in administration progress report with brought down date. | Download |
2016-03-03 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2016-02-26 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2016-02-04 | Insolvency | Liquidation in administration proposals. | Download |
2015-12-23 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.