About

Registered Number: 03695723
Date of Incorporation: 15/01/1999 (25 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 23/02/2016 (8 years and 2 months ago)
Registered Address: 15 Wedgwood Lane, Barlaston, Stoke-On-Trent, Staffordshire, ST12 9BB

 

Based in Stoke-On-Trent in Staffordshire, Chemwatt Ltd was registered on 15 January 1999, it's status is listed as "Dissolved". We don't currently know the number of employees at the business. There are no directors listed for this organisation at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 February 2016
GAZ1(A) - First notification of strike-off in London Gazette) 08 December 2015
DS01 - Striking off application by a company 25 November 2015
AA - Annual Accounts 23 March 2015
AR01 - Annual Return 15 January 2015
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 15 January 2014
AA - Annual Accounts 18 February 2013
AR01 - Annual Return 18 January 2013
AA - Annual Accounts 14 February 2012
AR01 - Annual Return 16 January 2012
AD01 - Change of registered office address 19 December 2011
AA - Annual Accounts 17 May 2011
AR01 - Annual Return 02 March 2011
AA - Annual Accounts 29 June 2010
AR01 - Annual Return 18 January 2010
CH01 - Change of particulars for director 23 December 2009
CH01 - Change of particulars for director 23 December 2009
AA - Annual Accounts 17 March 2009
363a - Annual Return 15 January 2009
AA - Annual Accounts 27 February 2008
363a - Annual Return 15 January 2008
AA - Annual Accounts 10 July 2007
363s - Annual Return 27 January 2007
AA - Annual Accounts 07 March 2006
363s - Annual Return 03 February 2006
AA - Annual Accounts 25 October 2005
287 - Change in situation or address of Registered Office 05 October 2005
287 - Change in situation or address of Registered Office 26 April 2005
363s - Annual Return 18 February 2005
AA - Annual Accounts 16 July 2004
363s - Annual Return 02 February 2004
AA - Annual Accounts 13 April 2003
363s - Annual Return 28 January 2003
287 - Change in situation or address of Registered Office 07 October 2002
AA - Annual Accounts 22 March 2002
363s - Annual Return 07 February 2002
AA - Annual Accounts 18 May 2001
363s - Annual Return 08 February 2001
AA - Annual Accounts 13 July 2000
363s - Annual Return 07 January 2000
395 - Particulars of a mortgage or charge 09 November 1999
287 - Change in situation or address of Registered Office 16 February 1999
288a - Notice of appointment of directors or secretaries 01 February 1999
288a - Notice of appointment of directors or secretaries 01 February 1999
287 - Change in situation or address of Registered Office 22 January 1999
288b - Notice of resignation of directors or secretaries 22 January 1999
288b - Notice of resignation of directors or secretaries 22 January 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 January 1999
NEWINC - New incorporation documents 15 January 1999

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 03 November 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.