Chelmer Site Investigation Laboratories Limited

DataGardener
dissolved

Chelmer Site Investigation Laboratories Limited

06745888Private Limited With Share Capital

Recovery House, 15-17 Roebuck Road, Ilford, IG63TU
Incorporated

11/11/2008

Company Age

17 years

Directors

1

Employees

SIC Code

43999

Risk

Company Overview

Registration, classification & business activity

Chelmer Site Investigation Laboratories Limited (06745888) is a private limited with share capital incorporated on 11/11/2008 (17 years old) and registered in ilford, IG63TU. The company operates under SIC code 43999 - other specialised construction activities n.e.c..

Private Limited With Share Capital
SIC: 43999
Incorporated 11/11/2008
IG63TU

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

3

Shareholders

9

CCJs

Board of Directors

1

Charges

5

Registered

2

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

50
Gazette Dissolved Liquidation
Category:Gazette
Date:23-12-2020
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:23-09-2020
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:13-11-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:07-09-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-08-2019
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:05-08-2019
Liquidation In Administration Result Creditors Meeting
Category:Insolvency
Date:28-09-2018
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:01-09-2018
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:22-08-2018
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:17-07-2018
Liquidation In Administration Progress Report
Category:Insolvency
Date:09-02-2018
Liquidation In Administration Proposals
Category:Insolvency
Date:12-09-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-08-2017
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:27-07-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-06-2017
Accounts With Accounts Type Small
Category:Accounts
Date:18-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-11-2016
Accounts Amended With Accounts Type Small
Category:Accounts
Date:18-10-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-10-2016
Accounts Amended With Accounts Type Total Exemption Small
Category:Accounts
Date:09-10-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-11-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-11-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-11-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:27-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-01-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:02-01-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-12-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:23-11-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:21-08-2013
Termination Secretary Company With Name
Category:Officers
Date:22-03-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-01-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-12-2011
Accounts Amended With Made Up Date
Category:Accounts
Date:27-04-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-12-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-08-2010
Change Account Reference Date Company Current Extended
Category:Accounts
Date:08-03-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:01-12-2009
Legacy
Category:Officers
Date:11-09-2009
Legacy
Category:Mortgage
Date:12-06-2009
Legacy
Category:Capital
Date:04-03-2009
Legacy
Category:Officers
Date:17-02-2009
Legacy
Category:Officers
Date:12-11-2008
Legacy
Category:Officers
Date:12-11-2008
Incorporation Company
Category:Incorporation
Date:11-11-2008

Risk Assessment

Not Rated

International Score

Accounts

Typesmall company
Due Date31/12/2017
Filing Date10/12/2016
Latest Accounts31/03/2016

Trading Addresses

Recovery House, 15-17 Roebuck Road, Ilford, Essex Ig6 3Tu, IG63TURegistered

Contact

Recovery House, 15-17 Roebuck Road, Ilford, IG63TU