About

Registered Number: 07176971
Date of Incorporation: 03/03/2010 (14 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 06/08/2019 (4 years and 8 months ago)
Registered Address: Roke Manor, Old Salisbury Lane, Romsey, Hampshire, SO51 0ZN

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ELLARD, Sarah Louise 03 March 2010 - 1

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.