About

Registered Number: 06523848
Date of Incorporation: 05/03/2008 (16 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 18/08/2015 (8 years and 8 months ago)
Registered Address: 7 Coppice Close, Wakefield, West Yorkshire, WF1 4TA

 

Chateau European Ltd was founded on 05 March 2008 with its registered office in Wakefield, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the Chateau European Ltd. Chateau European Ltd has 5 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
Corporate Appointments Limited 05 March 2008 05 March 2008 1
FAWCETT, John 05 March 2008 20 August 2012 1
MIRON, Emil 05 March 2008 09 May 2013 1
Secretary Name Appointed Resigned Total Appointments
SIRETT, Amanda Jill 05 March 2008 20 August 2012 1
Secretarial Appointments Limited 05 March 2008 05 March 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 August 2015
GAZ1(A) - First notification of strike-off in London Gazette) 05 May 2015
DS01 - Striking off application by a company 26 April 2015
AA - Annual Accounts 08 December 2014
AR01 - Annual Return 17 June 2014
AR01 - Annual Return 19 June 2013
TM01 - Termination of appointment of director 18 June 2013
AA - Annual Accounts 24 May 2013
TM01 - Termination of appointment of director 24 May 2013
AA - Annual Accounts 12 December 2012
TM01 - Termination of appointment of director 20 August 2012
TM02 - Termination of appointment of secretary 20 August 2012
AR01 - Annual Return 26 May 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 29 May 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 01 June 2010
CH01 - Change of particulars for director 01 June 2010
CH01 - Change of particulars for director 01 June 2010
363a - Annual Return 03 June 2009
288c - Notice of change of directors or secretaries or in their particulars 16 May 2009
AA - Annual Accounts 20 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 September 2008
288a - Notice of appointment of directors or secretaries 15 April 2008
288b - Notice of resignation of directors or secretaries 15 April 2008
288a - Notice of appointment of directors or secretaries 15 April 2008
288b - Notice of resignation of directors or secretaries 15 April 2008
287 - Change in situation or address of Registered Office 15 April 2008
288a - Notice of appointment of directors or secretaries 15 April 2008
288a - Notice of appointment of directors or secretaries 15 April 2008
NEWINC - New incorporation documents 05 March 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.