Based in Romsey, Chemring International Ltd was established in 2010, it's status is listed as "Dissolved". We don't know the number of employees at the organisation. The companies director is listed as Ellard, Sarah Louise in the Companies House registry.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ELLARD, Sarah Louise | 03 March 2010 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 06 August 2019 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 21 May 2019 | |
DS01 - Striking off application by a company | 10 May 2019 | |
RESOLUTIONS - N/A | 09 April 2019 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 09 April 2019 | |
SH19 - Statement of capital | 09 April 2019 | |
CAP-SS - N/A | 09 April 2019 | |
CS01 - N/A | 08 February 2019 | |
AA - Annual Accounts | 12 July 2018 | |
TM01 - Termination of appointment of director | 02 July 2018 | |
CS01 - N/A | 06 March 2018 | |
AA - Annual Accounts | 10 March 2017 | |
CS01 - N/A | 03 March 2017 | |
AP01 - Appointment of director | 19 January 2017 | |
CH01 - Change of particulars for director | 03 January 2017 | |
TM01 - Termination of appointment of director | 05 October 2016 | |
AA - Annual Accounts | 29 June 2016 | |
AR01 - Annual Return | 22 March 2016 | |
AA - Annual Accounts | 26 June 2015 | |
CH01 - Change of particulars for director | 26 March 2015 | |
AR01 - Annual Return | 03 March 2015 | |
CH01 - Change of particulars for director | 10 December 2014 | |
CH03 - Change of particulars for secretary | 10 December 2014 | |
TM01 - Termination of appointment of director | 30 September 2014 | |
AA - Annual Accounts | 08 August 2014 | |
AP01 - Appointment of director | 28 July 2014 | |
AP01 - Appointment of director | 28 July 2014 | |
TM01 - Termination of appointment of director | 25 July 2014 | |
AD01 - Change of registered office address | 03 July 2014 | |
AD01 - Change of registered office address | 30 June 2014 | |
AR01 - Annual Return | 04 March 2014 | |
AA - Annual Accounts | 05 August 2013 | |
AR01 - Annual Return | 06 March 2013 | |
AP01 - Appointment of director | 05 March 2013 | |
TM01 - Termination of appointment of director | 07 November 2012 | |
AP01 - Appointment of director | 07 November 2012 | |
TM01 - Termination of appointment of director | 03 August 2012 | |
AA - Annual Accounts | 02 August 2012 | |
AP01 - Appointment of director | 19 June 2012 | |
AR01 - Annual Return | 06 March 2012 | |
AA - Annual Accounts | 11 July 2011 | |
AR01 - Annual Return | 15 March 2011 | |
AA01 - Change of accounting reference date | 07 February 2011 | |
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property | 19 January 2011 | |
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property | 19 January 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 19 January 2011 | |
MG01 - Particulars of a mortgage or charge | 01 November 2010 | |
MG01 - Particulars of a mortgage or charge | 01 November 2010 | |
MG01 - Particulars of a mortgage or charge | 13 October 2010 | |
SH01 - Return of Allotment of shares | 30 July 2010 | |
NEWINC - New incorporation documents | 03 March 2010 |
Description | Date | Status | Charge by |
---|---|---|---|
Guarantee & debenture | 12 October 2010 | Outstanding |
N/A |
Guarantee & debenture | 12 October 2010 | Outstanding |
N/A |
Debenture | 24 September 2010 | Fully Satisfied |
N/A |