About

Registered Number: 03977032
Date of Incorporation: 19/04/2000 (24 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 23/04/2019 (5 years and 1 month ago)
Registered Address: 40 East Street, Havant, PO9 1AQ,

 

Established in 2000, The Chiltley Way Ltd has its registered office in Havant, it's status at Companies House is "Dissolved". We don't know the number of employees at the business. The current directors of this company are listed as Franklin, Jean Mary, Gleed, Jean Mary, Franklin, Alan.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRANKLIN, Alan 19 April 2000 30 December 2005 1
Secretary Name Appointed Resigned Total Appointments
FRANKLIN, Jean Mary 19 April 2000 30 December 2005 1
GLEED, Jean Mary 30 December 2005 06 December 2017 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 April 2019
GAZ1(A) - First notification of strike-off in London Gazette) 05 February 2019
DS01 - Striking off application by a company 28 January 2019
AA - Annual Accounts 05 October 2018
TM01 - Termination of appointment of director 13 June 2018
AP01 - Appointment of director 30 May 2018
CS01 - N/A 23 April 2018
AD01 - Change of registered office address 10 January 2018
TM01 - Termination of appointment of director 10 January 2018
TM01 - Termination of appointment of director 10 January 2018
AP01 - Appointment of director 10 January 2018
TM02 - Termination of appointment of secretary 10 January 2018
AA - Annual Accounts 04 October 2017
AP01 - Appointment of director 27 September 2017
CS01 - N/A 16 May 2017
AR01 - Annual Return 06 June 2016
AA - Annual Accounts 07 May 2016
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 27 April 2015
AA - Annual Accounts 02 December 2014
AR01 - Annual Return 05 June 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 19 April 2013
AA - Annual Accounts 10 December 2012
TM01 - Termination of appointment of director 21 August 2012
AR01 - Annual Return 20 April 2012
AA - Annual Accounts 05 October 2011
AP01 - Appointment of director 03 October 2011
AR01 - Annual Return 28 April 2011
RESOLUTIONS - N/A 06 October 2010
AA - Annual Accounts 06 October 2010
CH03 - Change of particulars for secretary 13 May 2010
AR01 - Annual Return 07 May 2010
CH01 - Change of particulars for director 06 May 2010
AA - Annual Accounts 23 November 2009
363a - Annual Return 24 April 2009
AA - Annual Accounts 23 October 2008
363a - Annual Return 06 May 2008
AA - Annual Accounts 29 February 2008
363a - Annual Return 06 June 2007
AA - Annual Accounts 11 January 2007
AA - Annual Accounts 01 June 2006
363a - Annual Return 25 April 2006
288a - Notice of appointment of directors or secretaries 04 January 2006
288a - Notice of appointment of directors or secretaries 04 January 2006
288b - Notice of resignation of directors or secretaries 04 January 2006
288b - Notice of resignation of directors or secretaries 04 January 2006
287 - Change in situation or address of Registered Office 03 January 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 29 September 2005
363s - Annual Return 21 April 2005
AA - Annual Accounts 17 February 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 11 October 2004
AA - Annual Accounts 18 May 2004
363s - Annual Return 07 May 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 04 October 2003
363s - Annual Return 30 April 2003
AA - Annual Accounts 02 March 2003
AA - Annual Accounts 11 December 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 09 October 2002
363s - Annual Return 10 May 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 27 October 2001
RESOLUTIONS - N/A 08 June 2001
RESOLUTIONS - N/A 08 June 2001
RESOLUTIONS - N/A 08 June 2001
363s - Annual Return 08 June 2001
225 - Change of Accounting Reference Date 08 May 2000
288a - Notice of appointment of directors or secretaries 08 May 2000
288a - Notice of appointment of directors or secretaries 08 May 2000
287 - Change in situation or address of Registered Office 28 April 2000
288b - Notice of resignation of directors or secretaries 28 April 2000
288b - Notice of resignation of directors or secretaries 28 April 2000
NEWINC - New incorporation documents 19 April 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.