Founded in 2004, Chalet Developments Ltd have registered office in Preston, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at this business. Chalet Developments Ltd has 3 directors listed at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HENDY, John Gary | 12 January 2004 | - | 1 |
BASNETT, Marc Richard | 12 January 2004 | 01 November 2006 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HENDY, Patricia | 02 November 2006 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 04 May 2019 | |
LIQ14 - N/A | 04 February 2019 | |
AD01 - Change of registered office address | 13 December 2018 | |
AD01 - Change of registered office address | 18 December 2017 | |
RESOLUTIONS - N/A | 12 December 2017 | |
LIQ02 - N/A | 12 December 2017 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 12 December 2017 | |
AA - Annual Accounts | 31 January 2017 | |
CS01 - N/A | 19 January 2017 | |
DISS40 - Notice of striking-off action discontinued | 23 April 2016 | |
AA - Annual Accounts | 21 April 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 05 April 2016 | |
AR01 - Annual Return | 19 January 2016 | |
AD01 - Change of registered office address | 30 November 2015 | |
CH03 - Change of particulars for secretary | 26 November 2015 | |
CH01 - Change of particulars for director | 26 November 2015 | |
AD01 - Change of registered office address | 26 November 2015 | |
AA - Annual Accounts | 31 July 2015 | |
DISS40 - Notice of striking-off action discontinued | 06 May 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 05 May 2015 | |
AR01 - Annual Return | 15 January 2015 | |
AA - Annual Accounts | 25 April 2014 | |
AR01 - Annual Return | 13 January 2014 | |
AAMD - Amended Accounts | 15 May 2013 | |
AAMD - Amended Accounts | 15 May 2013 | |
AA - Annual Accounts | 31 January 2013 | |
AR01 - Annual Return | 14 January 2013 | |
AA - Annual Accounts | 31 January 2012 | |
AR01 - Annual Return | 12 January 2012 | |
AA - Annual Accounts | 31 January 2011 | |
AR01 - Annual Return | 26 January 2011 | |
AA - Annual Accounts | 16 February 2010 | |
AR01 - Annual Return | 20 January 2010 | |
CH01 - Change of particulars for director | 20 January 2010 | |
AA - Annual Accounts | 03 March 2009 | |
363a - Annual Return | 25 February 2009 | |
363a - Annual Return | 22 September 2008 | |
AA - Annual Accounts | 02 June 2008 | |
AA - Annual Accounts | 07 March 2007 | |
363a - Annual Return | 23 January 2007 | |
288b - Notice of resignation of directors or secretaries | 28 November 2006 | |
288a - Notice of appointment of directors or secretaries | 28 November 2006 | |
AA - Annual Accounts | 09 June 2006 | |
363s - Annual Return | 23 May 2006 | |
363s - Annual Return | 08 February 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 December 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 November 2004 | |
225 - Change of Accounting Reference Date | 27 May 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 May 2004 | |
NEWINC - New incorporation documents | 12 January 2004 |