Wings of Chatteris Ltd was registered on 26 July 2007 with its registered office in Lytham St. Annes, Lancashire, it has a status of "Dissolved". This organisation has 2 directors. We don't currently know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ANDERSON, Rebecca | 31 July 2007 | 07 February 2013 | 1 |
WING, Barry John | 31 July 2007 | 07 February 2008 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 21 September 2016 | |
4.43 - Notice of final meeting of creditors | 21 June 2016 | |
LIQ MISC - N/A | 01 September 2015 | |
LIQ MISC - N/A | 30 July 2014 | |
TM01 - Termination of appointment of director | 12 February 2014 | |
AD01 - Change of registered office address | 16 July 2013 | |
4.31 - Notice of Appointment of Liquidator in winding up by the Court | 16 July 2013 | |
L64.04 - Directions to defer dissolution | 06 September 2012 | |
L64.07 - Release of Official Receiver | 05 September 2012 | |
COCOMP - Order to wind up | 05 October 2011 | |
DISS16(SOAS) - N/A | 13 July 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 05 July 2011 | |
AR01 - Annual Return | 07 October 2010 | |
CH04 - Change of particulars for corporate secretary | 07 October 2010 | |
AA - Annual Accounts | 02 October 2010 | |
AA01 - Change of accounting reference date | 14 April 2010 | |
363a - Annual Return | 01 October 2009 | |
AA - Annual Accounts | 01 October 2009 | |
AA - Annual Accounts | 30 October 2008 | |
363a - Annual Return | 18 September 2008 | |
288b - Notice of resignation of directors or secretaries | 25 February 2008 | |
395 - Particulars of a mortgage or charge | 26 October 2007 | |
288a - Notice of appointment of directors or secretaries | 16 August 2007 | |
RESOLUTIONS - N/A | 10 August 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 August 2007 | |
123 - Notice of increase in nominal capital | 10 August 2007 | |
225 - Change of Accounting Reference Date | 10 August 2007 | |
288a - Notice of appointment of directors or secretaries | 10 August 2007 | |
288a - Notice of appointment of directors or secretaries | 10 August 2007 | |
288b - Notice of resignation of directors or secretaries | 10 August 2007 | |
288b - Notice of resignation of directors or secretaries | 10 August 2007 | |
NEWINC - New incorporation documents | 26 July 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 15 October 2007 | Outstanding |
N/A |