Chevalier Technologies Limited

DataGardener
chevalier technologies limited
dissolved
Unknown

Chevalier Technologies Limited

06730598Private Limited With Share Capital

6Th & 7Th Floor 120 Bark Street, Bolton, BL12AX
Incorporated

22/10/2008

Company Age

17 years

Directors

2

Employees

SIC Code

29310

Risk

not scored

Company Overview

Registration, classification & business activity

Chevalier Technologies Limited (06730598) is a private limited with share capital incorporated on 22/10/2008 (17 years old) and registered in bolton, BL12AX. The company operates under SIC code 29310 - manufacture of electrical and electronic equipment for motor vehicles and their engines.

Chevalier technologies ltd is a fast-growing advanced technology design and development company based in london. we are dedicated to designing and developing solutions for motor driven applications, high performance electromechanical systems and devices with embedded control electronics primarily ba...

Private Limited With Share Capital
SIC: 29310
Unknown
Incorporated 22/10/2008
BL12AX

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

6

Shareholders

1

CCJs

Board of Directors

2

Filed Documents

66
Gazette Dissolved Liquidation
Category:Gazette
Date:12-09-2023
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:12-06-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-10-2022
Liquidation Disclaimer Notice
Category:Insolvency
Date:25-08-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:27-07-2022
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:27-07-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-07-2022
Resolution
Category:Resolution
Date:26-07-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-02-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-02-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-02-2022
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:09-12-2021
Gazette Notice Compulsory
Category:Gazette
Date:30-11-2021
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:14-05-2021
Capital Allotment Shares
Category:Capital
Date:13-05-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-05-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:05-01-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-10-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-05-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-10-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-07-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-09-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-07-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-05-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-04-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:08-08-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-03-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-11-2016
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-11-2015
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-12-2014
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-11-2013
Appoint Person Director Company With Name
Category:Officers
Date:14-11-2013
Appoint Person Director Company With Name
Category:Officers
Date:14-11-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-11-2012
Capital Allotment Shares
Category:Capital
Date:15-11-2012
Appoint Person Director Company With Name
Category:Officers
Date:14-11-2012
Accounts Amended With Made Up Date
Category:Accounts
Date:05-10-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:05-10-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-12-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:13-12-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-09-2011
Termination Director Company With Name
Category:Officers
Date:24-08-2011
Appoint Person Director Company With Name
Category:Officers
Date:24-08-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-11-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:23-11-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-11-2009
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:17-11-2009
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:27-10-2009
Legacy
Category:Officers
Date:02-06-2009
Legacy
Category:Officers
Date:23-12-2008
Legacy
Category:Officers
Date:05-11-2008
Legacy
Category:Officers
Date:24-10-2008
Legacy
Category:Officers
Date:24-10-2008
Legacy
Category:Officers
Date:24-10-2008
Incorporation Company
Category:Incorporation
Date:22-10-2008

Import / Export

Imports
12 Months0
60 Months13
Exports
12 Months0
60 Months27

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/09/2021
Filing Date08/10/2020
Latest Accounts31/12/2019

Trading Addresses

Unit 4, Vision Business Park, Kendal Avenue, London, W30AF
6Th & 7Th Floor 120 Bark Street, Bolton, BL12AXRegistered
6Th & 7Th Floor 120 Bark Street, Bolton, BL12AXRegistered
Unit 4, Vision Business Park, Kendal Avenue, London, W30AF

Related Companies

1

Contact

02089938028
chevaliertechnologies.com
6Th & 7Th Floor 120 Bark Street, Bolton, BL12AX