About

Registered Number: 04770499
Date of Incorporation: 19/05/2003 (20 years and 10 months ago)
Company Status: Liquidation
Registered Address: 5th Floor The Union Building, 51-59 Rose Lane, Norwich, Norfolk, NR1 1BY

 

Based in Norwich, Norfolk, Chatfield Vehicle Services Ltd was registered on 19 May 2003, it has a status of "Liquidation". The company does not have any directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AD01 - Change of registered office address 06 November 2018
RESOLUTIONS - N/A 01 November 2018
LIQ02 - N/A 01 November 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 01 November 2018
MR04 - N/A 13 October 2018
CS01 - N/A 18 May 2018
AA - Annual Accounts 19 October 2017
CS01 - N/A 18 May 2017
AA - Annual Accounts 15 November 2016
AR01 - Annual Return 20 May 2016
AA - Annual Accounts 24 November 2015
AR01 - Annual Return 19 May 2015
AA - Annual Accounts 23 October 2014
AR01 - Annual Return 22 May 2014
AA - Annual Accounts 20 February 2014
AR01 - Annual Return 20 May 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 17 May 2012
AA - Annual Accounts 28 February 2012
AR01 - Annual Return 17 May 2011
CH01 - Change of particulars for director 17 May 2011
CH03 - Change of particulars for secretary 17 May 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 18 May 2010
CH01 - Change of particulars for director 18 May 2010
MG01 - Particulars of a mortgage or charge 06 May 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 February 2010
AA - Annual Accounts 06 October 2009
288b - Notice of resignation of directors or secretaries 01 October 2009
363a - Annual Return 18 May 2009
AA - Annual Accounts 12 January 2009
395 - Particulars of a mortgage or charge 17 October 2008
363a - Annual Return 02 June 2008
AA - Annual Accounts 01 February 2008
363a - Annual Return 21 May 2007
AA - Annual Accounts 11 October 2006
363a - Annual Return 26 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 May 2006
AA - Annual Accounts 25 January 2006
363s - Annual Return 19 May 2005
AA - Annual Accounts 26 November 2004
363s - Annual Return 24 May 2004
395 - Particulars of a mortgage or charge 14 June 2003
288a - Notice of appointment of directors or secretaries 03 June 2003
288a - Notice of appointment of directors or secretaries 03 June 2003
288a - Notice of appointment of directors or secretaries 03 June 2003
288b - Notice of resignation of directors or secretaries 23 May 2003
288b - Notice of resignation of directors or secretaries 23 May 2003
NEWINC - New incorporation documents 19 May 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 27 April 2010 Fully Satisfied

N/A

Debenture 15 October 2008 Fully Satisfied

N/A

Debenture 09 June 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.