About

Registered Number: 03116581
Date of Incorporation: 20/10/1995 (28 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 08/05/2019 (5 years and 1 month ago)
Registered Address: Booth & Co, Coopers House, Intake Lane, Ossett, WF5 0RG

 

Chevin Mill Ltd was registered on 20 October 1995 and are based in Intake Lane in Ossett, it has a status of "Dissolved". There are no directors listed for this company at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 May 2019
LIQ13 - N/A 08 February 2019
LIQ03 - N/A 11 October 2018
AD01 - Change of registered office address 06 July 2018
LIQ03 - N/A 13 October 2017
4.68 - Liquidator's statement of receipts and payments 03 November 2016
RESOLUTIONS - N/A 11 August 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 11 August 2015
4.70 - N/A 11 August 2015
AA - Annual Accounts 25 June 2015
CERTNM - Change of name certificate 20 June 2015
CONNOT - N/A 20 June 2015
AR01 - Annual Return 03 November 2014
AA - Annual Accounts 07 May 2014
AR01 - Annual Return 30 October 2013
AA - Annual Accounts 12 July 2013
AR01 - Annual Return 23 October 2012
AA - Annual Accounts 03 September 2012
AR01 - Annual Return 03 November 2011
AAMD - Amended Accounts 26 August 2011
AA - Annual Accounts 25 May 2011
AR01 - Annual Return 21 October 2010
AD04 - Change of location of company records to the registered office 21 October 2010
TM01 - Termination of appointment of director 16 August 2010
AA - Annual Accounts 12 May 2010
AR01 - Annual Return 13 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 November 2009
CH01 - Change of particulars for director 12 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 November 2009
CH01 - Change of particulars for director 12 November 2009
CH01 - Change of particulars for director 12 November 2009
RESOLUTIONS - N/A 04 June 2009
288a - Notice of appointment of directors or secretaries 14 May 2009
AA - Annual Accounts 07 April 2009
363a - Annual Return 18 December 2008
288b - Notice of resignation of directors or secretaries 18 December 2008
353 - Register of members 18 December 2008
AA - Annual Accounts 14 April 2008
363s - Annual Return 13 November 2007
AA - Annual Accounts 21 May 2007
363s - Annual Return 11 November 2006
AA - Annual Accounts 10 May 2006
RESOLUTIONS - N/A 05 January 2006
RESOLUTIONS - N/A 05 January 2006
MEM/ARTS - N/A 29 December 2005
RESOLUTIONS - N/A 19 December 2005
RESOLUTIONS - N/A 19 December 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 19 December 2005
363s - Annual Return 14 October 2005
AA - Annual Accounts 14 April 2005
363s - Annual Return 11 October 2004
MEM/ARTS - N/A 10 August 2004
288b - Notice of resignation of directors or secretaries 14 July 2004
RESOLUTIONS - N/A 06 July 2004
RESOLUTIONS - N/A 06 July 2004
288b - Notice of resignation of directors or secretaries 14 June 2004
288b - Notice of resignation of directors or secretaries 14 June 2004
AA - Annual Accounts 24 May 2004
363s - Annual Return 08 October 2003
AA - Annual Accounts 17 May 2003
288a - Notice of appointment of directors or secretaries 13 March 2003
363s - Annual Return 26 October 2002
AA - Annual Accounts 26 September 2002
287 - Change in situation or address of Registered Office 06 June 2002
RESOLUTIONS - N/A 16 May 2002
363s - Annual Return 30 October 2001
AA - Annual Accounts 11 June 2001
363s - Annual Return 17 October 2000
AA - Annual Accounts 02 June 2000
363s - Annual Return 15 October 1999
AA - Annual Accounts 13 July 1999
363s - Annual Return 22 October 1998
AA - Annual Accounts 23 March 1998
363s - Annual Return 05 November 1997
AA - Annual Accounts 22 April 1997
363s - Annual Return 05 November 1996
287 - Change in situation or address of Registered Office 15 January 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 06 December 1995
288 - N/A 06 December 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 December 1995
288 - N/A 10 November 1995
288 - N/A 10 November 1995
288 - N/A 10 November 1995
288 - N/A 10 November 1995
288 - N/A 10 November 1995
288 - N/A 10 November 1995
288 - N/A 10 November 1995
287 - Change in situation or address of Registered Office 10 November 1995
NEWINC - New incorporation documents 20 October 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.