Founded in 2001, Chandos Timber Engineering Ltd has its registered office in Bolton, it's status is listed as "Liquidation". There are no directors listed for this company in the Companies House registry. We do not know the number of employees at the business.
Document Type | Date | |
---|---|---|
600 - Notice of appointment of Liquidator in a voluntary winding up | 06 November 2018 | |
2.34B - N/A | 01 October 2018 | |
AC92 - N/A | 01 October 2018 | |
GAZ2 - Second notification of strike-off action in London Gazette | 15 September 2016 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 15 June 2016 | |
4.68 - Liquidator's statement of receipts and payments | 20 May 2015 | |
4.68 - Liquidator's statement of receipts and payments | 24 April 2014 | |
AD01 - Change of registered office address | 21 August 2013 | |
4.68 - Liquidator's statement of receipts and payments | 24 May 2013 | |
TM01 - Termination of appointment of director | 31 October 2012 | |
2.24B - N/A | 23 April 2012 | |
2.34B - N/A | 19 March 2012 | |
2.24B - N/A | 01 December 2011 | |
2.31B - N/A | 16 November 2011 | |
F2.18 - N/A | 20 September 2011 | |
2.24B - N/A | 29 June 2011 | |
2.16B - N/A | 11 February 2011 | |
2.17B - N/A | 28 January 2011 | |
2.12B - N/A | 28 January 2011 | |
AD01 - Change of registered office address | 29 November 2010 | |
RESOLUTIONS - N/A | 08 September 2010 | |
TM01 - Termination of appointment of director | 08 September 2010 | |
TM01 - Termination of appointment of director | 08 September 2010 | |
AP01 - Appointment of director | 08 September 2010 | |
MG01 - Particulars of a mortgage or charge | 03 September 2010 | |
MG01 - Particulars of a mortgage or charge | 03 September 2010 | |
AR01 - Annual Return | 14 June 2010 | |
CH01 - Change of particulars for director | 14 June 2010 | |
AR01 - Annual Return | 20 May 2010 | |
AA - Annual Accounts | 27 January 2010 | |
395 - Particulars of a mortgage or charge | 19 June 2009 | |
363a - Annual Return | 07 May 2009 | |
395 - Particulars of a mortgage or charge | 17 April 2009 | |
AA - Annual Accounts | 27 December 2008 | |
288b - Notice of resignation of directors or secretaries | 13 November 2008 | |
395 - Particulars of a mortgage or charge | 05 July 2008 | |
363a - Annual Return | 15 May 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 May 2008 | |
AA - Annual Accounts | 29 January 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 July 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 June 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 June 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 June 2007 | |
363a - Annual Return | 27 April 2007 | |
395 - Particulars of a mortgage or charge | 16 December 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 November 2006 | |
AA - Annual Accounts | 20 October 2006 | |
225 - Change of Accounting Reference Date | 28 September 2006 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 23 June 2006 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 23 June 2006 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 23 June 2006 | |
RESOLUTIONS - N/A | 21 June 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 June 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 June 2006 | |
363a - Annual Return | 04 May 2006 | |
288a - Notice of appointment of directors or secretaries | 19 April 2006 | |
288b - Notice of resignation of directors or secretaries | 03 April 2006 | |
288a - Notice of appointment of directors or secretaries | 03 April 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 April 2006 | |
288a - Notice of appointment of directors or secretaries | 03 February 2006 | |
AA - Annual Accounts | 30 August 2005 | |
363s - Annual Return | 09 May 2005 | |
RESOLUTIONS - N/A | 29 July 2004 | |
AA - Annual Accounts | 18 May 2004 | |
363s - Annual Return | 26 April 2004 | |
AA - Annual Accounts | 07 August 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 July 2003 | |
395 - Particulars of a mortgage or charge | 11 June 2003 | |
395 - Particulars of a mortgage or charge | 11 June 2003 | |
287 - Change in situation or address of Registered Office | 13 May 2003 | |
363s - Annual Return | 04 April 2003 | |
169 - Return by a company purchasing its own shares | 04 April 2003 | |
288b - Notice of resignation of directors or secretaries | 04 April 2003 | |
395 - Particulars of a mortgage or charge | 16 November 2002 | |
395 - Particulars of a mortgage or charge | 11 November 2002 | |
AA - Annual Accounts | 26 July 2002 | |
363s - Annual Return | 04 April 2002 | |
225 - Change of Accounting Reference Date | 25 January 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 June 2001 | |
RESOLUTIONS - N/A | 18 May 2001 | |
RESOLUTIONS - N/A | 18 May 2001 | |
288b - Notice of resignation of directors or secretaries | 18 May 2001 | |
288b - Notice of resignation of directors or secretaries | 18 May 2001 | |
287 - Change in situation or address of Registered Office | 18 May 2001 | |
288a - Notice of appointment of directors or secretaries | 18 May 2001 | |
288a - Notice of appointment of directors or secretaries | 18 May 2001 | |
288a - Notice of appointment of directors or secretaries | 18 May 2001 | |
288a - Notice of appointment of directors or secretaries | 18 May 2001 | |
123 - Notice of increase in nominal capital | 18 May 2001 | |
CERTNM - Change of name certificate | 02 May 2001 | |
NEWINC - New incorporation documents | 10 April 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 31 August 2010 | Outstanding |
N/A |
Debenture | 31 August 2010 | Outstanding |
N/A |
Debenture | 09 April 2009 | Outstanding |
N/A |
Legal charge | 04 July 2008 | Outstanding |
N/A |
Legal charge | 15 December 2006 | Outstanding |
N/A |
Mortgage debenture | 04 June 2003 | Fully Satisfied |
N/A |
Legal mortgage | 04 June 2003 | Fully Satisfied |
N/A |
Legal charge | 06 November 2002 | Fully Satisfied |
N/A |
Debenture | 06 November 2002 | Fully Satisfied |
N/A |