About

Registered Number: 06641756
Date of Incorporation: 09/07/2008 (15 years and 9 months ago)
Company Status: Liquidation
Registered Address: 830a Harrogate Road, Bradford, BD10 0RA,

 

Chop & Wok Ltd was founded on 09 July 2008 and are based in Bradford, it's status in the Companies House registry is set to "Liquidation". We don't know the number of employees at the business. The current directors of this business are listed as Bhandal, Amandeep Singh, Bhandal, Davinderjit Kaur, Bhandal, Surjit Singh, Kang, Pervier Kaur at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BHANDAL, Amandeep Singh 09 July 2008 01 April 2011 1
BHANDAL, Davinderjit Kaur 18 June 2009 30 June 2009 1
BHANDAL, Surjit Singh 03 June 2009 25 June 2009 1
KANG, Pervier Kaur 01 April 2011 24 August 2011 1

Filing History

Document Type Date
LIQ14 - N/A 13 July 2020
LIQ03 - N/A 15 May 2020
RESOLUTIONS - N/A 11 April 2019
LIQ02 - N/A 11 April 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 21 March 2019
CS01 - N/A 09 January 2019
AA - Annual Accounts 26 June 2018
CS01 - N/A 10 January 2018
AD01 - Change of registered office address 23 August 2017
AA - Annual Accounts 27 June 2017
CS01 - N/A 29 November 2016
AA - Annual Accounts 27 June 2016
AR01 - Annual Return 10 May 2016
AA - Annual Accounts 24 June 2015
AR01 - Annual Return 13 April 2015
AA - Annual Accounts 22 December 2014
AA01 - Change of accounting reference date 29 September 2014
CH01 - Change of particulars for director 17 July 2014
AA01 - Change of accounting reference date 28 June 2014
AR01 - Annual Return 10 April 2014
AR01 - Annual Return 13 October 2013
AA - Annual Accounts 31 May 2013
AD01 - Change of registered office address 27 April 2013
AR01 - Annual Return 09 October 2012
AA - Annual Accounts 21 September 2012
AA01 - Change of accounting reference date 29 June 2012
MG01 - Particulars of a mortgage or charge 26 October 2011
AR01 - Annual Return 25 August 2011
TM01 - Termination of appointment of director 25 August 2011
AP01 - Appointment of director 25 August 2011
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 29 June 2011
AR01 - Annual Return 28 June 2011
AP01 - Appointment of director 28 June 2011
TM01 - Termination of appointment of director 28 June 2011
AA01 - Change of accounting reference date 27 April 2011
AR01 - Annual Return 13 August 2010
AA - Annual Accounts 15 April 2010
AA01 - Change of accounting reference date 14 April 2010
AR01 - Annual Return 06 October 2009
AA01 - Change of accounting reference date 05 October 2009
RESOLUTIONS - N/A 02 October 2009
288b - Notice of resignation of directors or secretaries 14 July 2009
288b - Notice of resignation of directors or secretaries 26 June 2009
288b - Notice of resignation of directors or secretaries 25 June 2009
288a - Notice of appointment of directors or secretaries 25 June 2009
288a - Notice of appointment of directors or secretaries 19 June 2009
288a - Notice of appointment of directors or secretaries 04 June 2009
CERTNM - Change of name certificate 18 March 2009
NEWINC - New incorporation documents 09 July 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 24 October 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.