Chichester Honda Limited

DataGardener
dissolved

Chichester Honda Limited

07723395Private Limited With Share Capital

Causeway House 1 Dane Street, Bishop'S Stortford, Hertfordshire, CM233BT
Incorporated

01/08/2011

Company Age

14 years

Directors

3

Employees

SIC Code

45400

Risk

Company Overview

Registration, classification & business activity

Chichester Honda Limited (07723395) is a private limited with share capital incorporated on 01/08/2011 (14 years old) and registered in hertfordshire, CM233BT. The company operates under SIC code 45400 - sale, maintenance and repair of motorcycles and related parts and accessories.

Private Limited With Share Capital
SIC: 45400
Incorporated 01/08/2011
CM233BT

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

2

Shareholders

1

CCJs

Board of Directors

2

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

41
Gazette Dissolved Liquidation
Category:Gazette
Date:26-04-2023
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:26-01-2023
Liquidation Miscellaneous
Category:Insolvency
Date:10-02-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:01-02-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:17-12-2021
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:17-12-2021
Liquidation Miscellaneous
Category:Insolvency
Date:04-11-2021
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:12-10-2021
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:12-10-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:14-01-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-09-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:20-01-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:21-12-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:12-01-2018
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:29-12-2017
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:29-12-2017
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:30-01-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-01-2016
Liquidation Voluntary Statement Of Affairs With Form Attached
Category:Insolvency
Date:17-12-2015
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:17-12-2015
Resolution
Category:Resolution
Date:17-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-08-2015
Appoint Person Secretary Company With Name Date
Category:Officers
Date:18-08-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:08-04-2015
Second Filing Of Form With Form Type
Category:Document Replacement
Date:03-11-2014
Second Filing Of Form With Form Type
Category:Document Replacement
Date:03-11-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:24-10-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:24-10-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-10-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:23-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-08-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-05-2013
Legacy
Category:Mortgage
Date:23-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-08-2012
Change Person Director Company With Change Date
Category:Officers
Date:20-08-2012
Change Person Director Company With Change Date
Category:Officers
Date:20-08-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:11-05-2012
Certificate Change Of Name Company
Category:Change Of Name
Date:06-12-2011
Change Of Name Notice
Category:Change Of Name
Date:17-11-2011
Incorporation Company
Category:Incorporation
Date:01-08-2011

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date31/05/2015
Filing Date10/10/2014
Latest Accounts31/08/2013

Trading Addresses

Causeway House, 1 Dane Street, Bishop'S Stortford, CM233BTRegistered

Contact

Causeway House 1 Dane Street, Bishop'S Stortford, Hertfordshire, CM233BT