CHILLIFISH DESIGN LIMITED
Overview
| Company Name | CHILLIFISH DESIGN LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04026371 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CHILLIFISH DESIGN LIMITED?
- Advertising agencies (73110) / Professional, scientific and technical activities
Where is CHILLIFISH DESIGN LIMITED located?
| Registered Office Address | Prospect House Peverell Avenue East Poundbury DT1 3WE Dorchester England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CHILLIFISH DESIGN LIMITED?
| Company Name | From | Until |
|---|---|---|
| BOLTWOOD DESIGN & MARKETING LIMITED | Aug 29, 2000 | Aug 29, 2000 |
| MIXTOW LIMITED | Jul 04, 2000 | Jul 04, 2000 |
What are the latest accounts for CHILLIFISH DESIGN LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 30, 2013 |
What are the latest filings for CHILLIFISH DESIGN LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
Registered office address changed from 10 Prince of Wales Road Dorchester Dorset DT1 1PW to Prospect House Peverell Avenue East Poundbury Dorchester DT1 3WE on Jul 10, 2017 | 1 pages | AD01 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Jul 04, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Apr 30, 2013 | 3 pages | AA | ||||||||||
Annual return made up to Jul 04, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Apr 30, 2012 | 7 pages | AA | ||||||||||
Annual return made up to Jul 04, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2011 | 5 pages | AA | ||||||||||
Director's details changed for Thomas Adam Boltwood on Oct 01, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Glynis Marion Boltwood on Oct 01, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Derek Richard Boltwood on Oct 01, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Derek Richard Boltwood on Jul 12, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Glynis Marion Boltwood on Jul 12, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Thomas Adam Boltwood on Jul 12, 2011 | 2 pages | CH01 | ||||||||||
Annual return made up to Jul 04, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2010 | 6 pages | AA | ||||||||||
Annual return made up to Jul 04, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Thomas Adam Boltwood on Jul 03, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Glynis Marion Boltwood on Jul 03, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Derek Richard Boltwood on Jul 03, 2010 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Glynis Marion Boltwood on Jul 03, 2010 | 1 pages | CH03 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2009 | 6 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Who are the officers of CHILLIFISH DESIGN LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BOLTWOOD, Glynis Marion | Secretary | Peverell Avenue East Poundbury DT1 3WE Dorchester Prospect House England | British | 66533180002 | ||||||
| BOLTWOOD, Derek Richard | Director | Peverell Avenue East Poundbury DT1 3WE Dorchester Prospect House England | United Kingdom | British | 49095200004 | |||||
| BOLTWOOD, Glynis Marion | Director | Peverell Avenue East Poundbury DT1 3WE Dorchester Prospect House England | United Kingdom | British | 66533180004 | |||||
| BOLTWOOD, Thomas Adam | Director | Peverell Avenue East Poundbury DT1 3WE Dorchester Prospect House England | England | British | 98736620004 | |||||
| BRISTOL LEGAL SERVICES LIMITED | Nominee Secretary | Pembroke House 7 Brunswick Square BS2 8PE Bristol Avon | 900001040001 | |||||||
| BOURSE NOMINEES LIMITED | Nominee Director | Pembroke House 7 Brunswick Square BS2 8PE Bristol | 900016940001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0