CHILLIFISH DESIGN LIMITED

CHILLIFISH DESIGN LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameCHILLIFISH DESIGN LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04026371
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of CHILLIFISH DESIGN LIMITED?

    Previous Company Names
    Company NameFromUntil
    BOLTWOOD DESIGN & MARKETING LIMITEDAug 29, 2000Aug 29, 2000
    MIXTOW LIMITEDJul 04, 2000Jul 04, 2000

    What are the latest accounts for CHILLIFISH DESIGN LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2013

    What are the latest filings for CHILLIFISH DESIGN LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    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 pagesAD01

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Jul 04, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 21, 2014

    Statement of capital on Jul 21, 2014

    • Capital: GBP 150
    SH01

    Total exemption small company accounts made up to Apr 30, 2013

    3 pagesAA

    Annual return made up to Jul 04, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 23, 2013

    Statement of capital following an allotment of shares on Jul 23, 2013

    SH01

    Total exemption small company accounts made up to Apr 30, 2012

    7 pagesAA

    Annual return made up to Jul 04, 2012 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Apr 30, 2011

    5 pagesAA

    Director's details changed for Thomas Adam Boltwood on Oct 01, 2011

    2 pagesCH01

    Director's details changed for Glynis Marion Boltwood on Oct 01, 2011

    2 pagesCH01

    Director's details changed for Derek Richard Boltwood on Oct 01, 2011

    2 pagesCH01

    Director's details changed for Derek Richard Boltwood on Jul 12, 2011

    2 pagesCH01

    Director's details changed for Glynis Marion Boltwood on Jul 12, 2011

    2 pagesCH01

    Director's details changed for Thomas Adam Boltwood on Jul 12, 2011

    2 pagesCH01

    Annual return made up to Jul 04, 2011 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Apr 30, 2010

    6 pagesAA

    Annual return made up to Jul 04, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Thomas Adam Boltwood on Jul 03, 2010

    2 pagesCH01

    Director's details changed for Glynis Marion Boltwood on Jul 03, 2010

    2 pagesCH01

    Director's details changed for Derek Richard Boltwood on Jul 03, 2010

    2 pagesCH01

    Secretary's details changed for Glynis Marion Boltwood on Jul 03, 2010

    1 pagesCH03

    Total exemption small company accounts made up to Apr 30, 2009

    6 pagesAA

    legacy

    4 pages363a

    Who are the officers of CHILLIFISH DESIGN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOLTWOOD, Glynis Marion
    Peverell Avenue East
    Poundbury
    DT1 3WE Dorchester
    Prospect House
    England
    Secretary
    Peverell Avenue East
    Poundbury
    DT1 3WE Dorchester
    Prospect House
    England
    British66533180002
    BOLTWOOD, Derek Richard
    Peverell Avenue East
    Poundbury
    DT1 3WE Dorchester
    Prospect House
    England
    Director
    Peverell Avenue East
    Poundbury
    DT1 3WE Dorchester
    Prospect House
    England
    United KingdomBritish49095200004
    BOLTWOOD, Glynis Marion
    Peverell Avenue East
    Poundbury
    DT1 3WE Dorchester
    Prospect House
    England
    Director
    Peverell Avenue East
    Poundbury
    DT1 3WE Dorchester
    Prospect House
    England
    United KingdomBritish66533180004
    BOLTWOOD, Thomas Adam
    Peverell Avenue East
    Poundbury
    DT1 3WE Dorchester
    Prospect House
    England
    Director
    Peverell Avenue East
    Poundbury
    DT1 3WE Dorchester
    Prospect House
    England
    EnglandBritish98736620004
    BRISTOL LEGAL SERVICES LIMITED
    Pembroke House
    7 Brunswick Square
    BS2 8PE Bristol
    Avon
    Nominee Secretary
    Pembroke House
    7 Brunswick Square
    BS2 8PE Bristol
    Avon
    900001040001
    BOURSE NOMINEES LIMITED
    Pembroke House
    7 Brunswick Square
    BS2 8PE Bristol
    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