Having been setup in 1999, Chimneys Hospitality Ltd are based in Norwich, it has a status of "Dissolved". There are 2 directors listed as Chalmers, Samuel Johnstone, Chalmers, Zena for the business. Currently we aren't aware of the number of employees at the the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CHALMERS, Samuel Johnstone | 25 June 1999 | - | 1 |
CHALMERS, Zena | 25 June 1999 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 24 April 2017 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 24 January 2017 | |
4.68 - Liquidator's statement of receipts and payments | 16 May 2016 | |
4.68 - Liquidator's statement of receipts and payments | 20 May 2015 | |
AD01 - Change of registered office address | 12 May 2015 | |
RESOLUTIONS - N/A | 27 March 2014 | |
RESOLUTIONS - N/A | 27 March 2014 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 27 March 2014 | |
4.20 - N/A | 27 March 2014 | |
AD01 - Change of registered office address | 17 March 2014 | |
AR01 - Annual Return | 31 July 2013 | |
AA - Annual Accounts | 30 July 2013 | |
AR01 - Annual Return | 14 August 2012 | |
CH01 - Change of particulars for director | 14 August 2012 | |
CH01 - Change of particulars for director | 14 August 2012 | |
CH03 - Change of particulars for secretary | 14 August 2012 | |
AA01 - Change of accounting reference date | 31 July 2012 | |
AA - Annual Accounts | 31 January 2012 | |
MG01 - Particulars of a mortgage or charge | 11 October 2011 | |
AR01 - Annual Return | 29 June 2011 | |
AA - Annual Accounts | 29 September 2010 | |
CERTNM - Change of name certificate | 20 September 2010 | |
CONNOT - N/A | 20 September 2010 | |
AR01 - Annual Return | 07 July 2010 | |
AA - Annual Accounts | 24 September 2009 | |
363a - Annual Return | 30 June 2009 | |
AA - Annual Accounts | 01 February 2009 | |
363a - Annual Return | 03 September 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 September 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 September 2008 | |
AA - Annual Accounts | 19 September 2007 | |
363s - Annual Return | 16 July 2007 | |
363s - Annual Return | 12 July 2006 | |
225 - Change of Accounting Reference Date | 03 June 2006 | |
AA - Annual Accounts | 01 June 2006 | |
363s - Annual Return | 13 July 2005 | |
AA - Annual Accounts | 12 April 2005 | |
363s - Annual Return | 08 July 2004 | |
AA - Annual Accounts | 05 July 2004 | |
AA - Annual Accounts | 02 September 2003 | |
363s - Annual Return | 28 July 2003 | |
AA - Annual Accounts | 03 September 2002 | |
363s - Annual Return | 08 July 2002 | |
363s - Annual Return | 05 July 2001 | |
AA - Annual Accounts | 07 March 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 February 2001 | |
363s - Annual Return | 05 July 2000 | |
225 - Change of Accounting Reference Date | 21 June 2000 | |
288a - Notice of appointment of directors or secretaries | 20 August 1999 | |
288a - Notice of appointment of directors or secretaries | 20 August 1999 | |
288b - Notice of resignation of directors or secretaries | 06 August 1999 | |
288b - Notice of resignation of directors or secretaries | 06 August 1999 | |
225 - Change of Accounting Reference Date | 04 August 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 July 1999 | |
NEWINC - New incorporation documents | 25 June 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 10 October 2011 | Outstanding |
N/A |