About

Registered Number: 04947385
Date of Incorporation: 29/10/2003 (20 years and 5 months ago)
Company Status: Liquidation
Registered Address: Ribble Court 1 Mead Way, Padiham, Burnley, Lancashire, BB12 7NG

 

Chastney Electrical Contractors Ltd was setup in 2003, it has a status of "Liquidation". The current directors of the business are Chastney, Megan Myfanwy, Chastney, Megan Myfanwy. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHASTNEY, Megan Myfanwy 05 November 2003 - 1
Secretary Name Appointed Resigned Total Appointments
CHASTNEY, Megan Myfanwy 05 November 2003 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 19 September 2020
RESOLUTIONS - N/A 04 June 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 04 June 2020
LIQ02 - N/A 04 June 2020
AA - Annual Accounts 04 March 2020
CS01 - N/A 08 November 2019
AA - Annual Accounts 19 August 2019
AD01 - Change of registered office address 19 February 2019
AD01 - Change of registered office address 20 November 2018
AD01 - Change of registered office address 20 November 2018
CS01 - N/A 30 October 2018
AA - Annual Accounts 14 March 2018
CS01 - N/A 30 October 2017
PSC01 - N/A 30 October 2017
PSC01 - N/A 30 October 2017
AA - Annual Accounts 14 February 2017
CS01 - N/A 01 November 2016
AA - Annual Accounts 17 March 2016
AR01 - Annual Return 29 October 2015
AA - Annual Accounts 26 March 2015
AR01 - Annual Return 29 October 2014
AA - Annual Accounts 21 February 2014
AR01 - Annual Return 29 October 2013
AA - Annual Accounts 05 April 2013
AR01 - Annual Return 29 October 2012
AA - Annual Accounts 20 February 2012
AR01 - Annual Return 31 October 2011
AA - Annual Accounts 02 March 2011
AR01 - Annual Return 01 November 2010
AA - Annual Accounts 13 April 2010
AR01 - Annual Return 29 October 2009
AA - Annual Accounts 30 April 2009
363a - Annual Return 29 October 2008
AA - Annual Accounts 15 May 2008
363a - Annual Return 29 October 2007
AA - Annual Accounts 07 June 2007
363a - Annual Return 30 October 2006
AA - Annual Accounts 27 March 2006
363a - Annual Return 02 December 2005
RESOLUTIONS - N/A 16 September 2005
RESOLUTIONS - N/A 16 September 2005
RESOLUTIONS - N/A 16 September 2005
AA - Annual Accounts 07 March 2005
363a - Annual Return 04 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 November 2003
288a - Notice of appointment of directors or secretaries 18 November 2003
288a - Notice of appointment of directors or secretaries 18 November 2003
288a - Notice of appointment of directors or secretaries 18 November 2003
225 - Change of Accounting Reference Date 18 November 2003
288b - Notice of resignation of directors or secretaries 03 November 2003
288b - Notice of resignation of directors or secretaries 03 November 2003
NEWINC - New incorporation documents 29 October 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.