About

Registered Number: 06223724
Date of Incorporation: 24/04/2007 (18 years ago)
Company Status: Dissolved
Date of Dissolution: 03/03/2020 (5 years and 1 month ago)
Registered Address: 4 Beaufort West, Bath, BA1 6QB,

 

Founded in 2007, Chippenham Key & Security Ltd are based in Bath, it's status at Companies House is "Dissolved". There is one director listed for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TATE, Susan April 13 March 2017 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 03 March 2020
GAZ1 - First notification of strike-off action in London Gazette 17 December 2019
DS02 - Withdrawal of striking off application by a company 28 October 2019
AD01 - Change of registered office address 24 October 2019
GAZ1(A) - First notification of strike-off in London Gazette) 27 August 2019
DS01 - Striking off application by a company 20 August 2019
GAZ1 - First notification of strike-off action in London Gazette 16 July 2019
AA - Annual Accounts 29 October 2018
AA01 - Change of accounting reference date 30 July 2018
CS01 - N/A 22 June 2018
TM01 - Termination of appointment of director 11 September 2017
TM02 - Termination of appointment of secretary 11 September 2017
AA - Annual Accounts 28 July 2017
CS01 - N/A 04 May 2017
AP01 - Appointment of director 14 March 2017
TM01 - Termination of appointment of director 14 March 2017
AA - Annual Accounts 29 July 2016
AR01 - Annual Return 26 April 2016
AA - Annual Accounts 30 July 2015
AR01 - Annual Return 19 May 2015
AA - Annual Accounts 25 July 2014
AR01 - Annual Return 19 May 2014
AA - Annual Accounts 25 July 2013
AR01 - Annual Return 20 May 2013
AA - Annual Accounts 26 July 2012
AR01 - Annual Return 17 May 2012
AA - Annual Accounts 29 July 2011
AR01 - Annual Return 20 May 2011
AA - Annual Accounts 04 August 2010
AR01 - Annual Return 20 May 2010
AA - Annual Accounts 28 August 2009
363a - Annual Return 18 May 2009
AA - Annual Accounts 27 August 2008
225 - Change of Accounting Reference Date 26 August 2008
363a - Annual Return 29 May 2008
288c - Notice of change of directors or secretaries or in their particulars 29 May 2008
395 - Particulars of a mortgage or charge 08 June 2007
288c - Notice of change of directors or secretaries or in their particulars 11 May 2007
288c - Notice of change of directors or secretaries or in their particulars 11 May 2007
288c - Notice of change of directors or secretaries or in their particulars 11 May 2007
NEWINC - New incorporation documents 24 April 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 31 May 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.