About

Registered Number: 06562366
Date of Incorporation: 10/04/2008 (16 years ago)
Company Status: Dissolved
Date of Dissolution: 26/02/2019 (5 years and 2 months ago)
Registered Address: The Old Vicarage Church Lane, Hawkesbury, Badminton, Avon, GL9 1BN

 

Having been setup in 2008, Chiswell Laboratory Ltd have registered office in Badminton in Avon, it's status in the Companies House registry is set to "Dissolved". Mcguire, Matthew John is listed as the only a director of the company. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCGUIRE, Matthew John 08 September 2008 16 November 2018 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 February 2019
GAZ1(A) - First notification of strike-off in London Gazette) 11 December 2018
DS01 - Striking off application by a company 03 December 2018
AA - Annual Accounts 23 November 2018
TM01 - Termination of appointment of director 21 November 2018
TM01 - Termination of appointment of director 21 November 2018
CS01 - N/A 11 April 2018
AA - Annual Accounts 02 November 2017
CH01 - Change of particulars for director 21 May 2017
CS01 - N/A 21 April 2017
AA - Annual Accounts 08 October 2016
AR01 - Annual Return 15 April 2016
AA - Annual Accounts 07 September 2015
AR01 - Annual Return 16 April 2015
AA - Annual Accounts 07 September 2014
AD01 - Change of registered office address 08 July 2014
AR01 - Annual Return 18 April 2014
CH01 - Change of particulars for director 18 April 2014
CH01 - Change of particulars for director 18 April 2014
AA - Annual Accounts 05 October 2013
AR01 - Annual Return 12 April 2013
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 15 April 2012
AA - Annual Accounts 09 August 2011
AR01 - Annual Return 21 April 2011
AD01 - Change of registered office address 04 March 2011
AD01 - Change of registered office address 04 March 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 04 May 2010
CH01 - Change of particulars for director 04 May 2010
CH01 - Change of particulars for director 04 May 2010
AD01 - Change of registered office address 08 March 2010
AA - Annual Accounts 12 November 2009
363a - Annual Return 08 May 2009
288a - Notice of appointment of directors or secretaries 27 November 2008
288a - Notice of appointment of directors or secretaries 26 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 October 2008
NEWINC - New incorporation documents 10 April 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.