Established in 2007, The Chetwynd Arms Ltd has its registered office in Rugeley, it's status is listed as "Dissolved". We don't currently know the number of employees at this organisation. There are 2 directors listed as Chambers, Stuart Edward, Chambers, Gay Louise for this company in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CHAMBERS, Stuart Edward | 13 March 2008 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CHAMBERS, Gay Louise | 13 March 2008 | 11 November 2010 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 23 May 2017 | |
DISS16(SOAS) - N/A | 24 April 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 10 March 2015 | |
AA - Annual Accounts | 30 September 2014 | |
DISS40 - Notice of striking-off action discontinued | 29 April 2014 | |
AR01 - Annual Return | 26 April 2014 | |
GAZ1 - First notification of strike-off action in London Gazette | 11 March 2014 | |
AA - Annual Accounts | 31 August 2013 | |
AA - Annual Accounts | 06 December 2012 | |
AR01 - Annual Return | 17 November 2012 | |
AR01 - Annual Return | 26 February 2012 | |
AA - Annual Accounts | 12 January 2011 | |
AR01 - Annual Return | 14 December 2010 | |
TM02 - Termination of appointment of secretary | 13 December 2010 | |
CH01 - Change of particulars for director | 13 December 2010 | |
CH01 - Change of particulars for director | 13 December 2010 | |
CERTNM - Change of name certificate | 22 September 2010 | |
CONNOT - N/A | 22 September 2010 | |
AA - Annual Accounts | 31 August 2010 | |
AR01 - Annual Return | 22 February 2010 | |
AA - Annual Accounts | 18 November 2009 | |
DISS40 - Notice of striking-off action discontinued | 08 July 2009 | |
363a - Annual Return | 07 July 2009 | |
GAZ1 - First notification of strike-off action in London Gazette | 16 June 2009 | |
287 - Change in situation or address of Registered Office | 06 June 2008 | |
395 - Particulars of a mortgage or charge | 04 June 2008 | |
288a - Notice of appointment of directors or secretaries | 18 March 2008 | |
288b - Notice of resignation of directors or secretaries | 18 March 2008 | |
288a - Notice of appointment of directors or secretaries | 18 March 2008 | |
288b - Notice of resignation of directors or secretaries | 18 March 2008 | |
NEWINC - New incorporation documents | 13 November 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 22 May 2008 | Outstanding |
N/A |