About

Registered Number: 02614603
Date of Incorporation: 24/05/1991 (32 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 12/06/2018 (5 years and 10 months ago)
Registered Address: C/O Arden Wood Shavings, Kenilworth Road], Hampton In Arden, Solihull, West Midlands, B92 0LP

 

The General Chip Company Ltd was setup in 1991, it's status in the Companies House registry is set to "Dissolved". This business has no directors listed in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 June 2018
GAZ1(A) - First notification of strike-off in London Gazette) 27 March 2018
DS01 - Striking off application by a company 16 March 2018
AA - Annual Accounts 14 December 2017
CS01 - N/A 19 May 2017
AR01 - Annual Return 20 May 2016
AA - Annual Accounts 20 May 2016
AA - Annual Accounts 23 November 2015
AR01 - Annual Return 02 July 2015
AA - Annual Accounts 07 November 2014
AR01 - Annual Return 02 July 2014
AR01 - Annual Return 17 May 2013
AA - Annual Accounts 12 March 2013
AA - Annual Accounts 25 June 2012
AR01 - Annual Return 25 June 2012
CH01 - Change of particulars for director 25 June 2012
AA - Annual Accounts 11 October 2011
AR01 - Annual Return 20 May 2011
CH03 - Change of particulars for secretary 20 May 2011
CH01 - Change of particulars for director 20 May 2011
AA - Annual Accounts 08 November 2010
AR01 - Annual Return 03 June 2010
363a - Annual Return 30 June 2009
AA - Annual Accounts 10 June 2009
AA - Annual Accounts 13 January 2009
363a - Annual Return 02 July 2008
AA - Annual Accounts 12 December 2007
363a - Annual Return 20 June 2007
AA - Annual Accounts 29 December 2006
363s - Annual Return 31 August 2006
AA - Annual Accounts 05 January 2006
363a - Annual Return 21 September 2005
288c - Notice of change of directors or secretaries or in their particulars 21 September 2005
363s - Annual Return 21 July 2005
288c - Notice of change of directors or secretaries or in their particulars 20 July 2005
AA - Annual Accounts 18 March 2004
363s - Annual Return 27 June 2003
AA - Annual Accounts 10 March 2003
AA - Annual Accounts 23 April 2002
AA - Annual Accounts 18 December 2001
363s - Annual Return 11 May 2001
AA - Annual Accounts 29 December 2000
288b - Notice of resignation of directors or secretaries 30 October 2000
363s - Annual Return 19 October 2000
288a - Notice of appointment of directors or secretaries 19 October 2000
AA - Annual Accounts 21 December 1999
363s - Annual Return 22 May 1999
AA - Annual Accounts 11 December 1998
363s - Annual Return 15 June 1998
CERTNM - Change of name certificate 16 March 1998
AA - Annual Accounts 19 December 1997
363s - Annual Return 20 June 1997
AA - Annual Accounts 20 November 1996
363s - Annual Return 03 June 1996
RESOLUTIONS - N/A 30 October 1995
AA - Annual Accounts 30 October 1995
363s - Annual Return 07 June 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 19 August 1994
363s - Annual Return 10 June 1994
AA - Annual Accounts 11 April 1994
363s - Annual Return 16 June 1993
AA - Annual Accounts 21 April 1993
363s - Annual Return 01 October 1992
RESOLUTIONS - N/A 26 August 1992
287 - Change in situation or address of Registered Office 26 August 1992
RESOLUTIONS - N/A 17 March 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 17 March 1992
RESOLUTIONS - N/A 07 July 1991
288 - N/A 07 July 1991
123 - Notice of increase in nominal capital 07 July 1991
287 - Change in situation or address of Registered Office 07 July 1991
288 - N/A 07 July 1991
NEWINC - New incorporation documents 24 May 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.