Chilco Ltd was officially closed on 2021-07-13.
Chilco was a private limited company that could have been found at 09635703: Companies House Default Address, Cardiff, CF14 8LH. Its net worth was estimated to be -500 pounds, and the fixed assets belonging to the company amounted to 0 pounds. This company (formally started on 2015-06-12) was run by 1 director and 1 secretary.
Director Chiedza M. who was appointed on 12 June 2015.
Moving on to the secretaries, we can name:
Chiedza M. appointed on 12 June 2015.
The company was categorised as "hospital activities" (86101), "other human health activities" (86900).
The last confirmation statement was filed on 2017-06-12 and last time the accounts were filed was on 30 June 2016.
2016-06-12 is the date of the last annual return.
Chilco Ltd Address / Contact
Office Address
09635703: Companies House Default Address
Town
Cardiff
Post code
CF14 8LH
Country of origin
United Kingdom
Company Information / Profile
Registration Number
09635703
Date of Incorporation
Fri, 12th Jun 2015
Date of Dissolution
Tue, 13th Jul 2021
Industry
Hospital activities
Industry
Other human health activities
End of financial Year
24th April
Company age
6 years old
Account next due date
Wed, 24th Jan 2018
Account last made up date
Thu, 30th Jun 2016
Next confirmation statement due date
Tue, 26th Jun 2018
Last confirmation statement dated
Mon, 12th Jun 2017
Company staff
Chiedza M.
Position: Secretary
Appointed: 12 June 2015
Chiedza M.
Position: Director
Appointed: 12 June 2015
Annual reports financial information
Profit & Loss
Accounts Information Date
2016-06-30
Net Worth
-500
Balance Sheet
Current Assets
300
Net Assets Liabilities Including Pension Asset Liability
-500
Reserves/Capital
Shareholder Funds
-500
Other
Creditors Due After One Year
3 000
Creditors Due Within One Year
3 000
Fixed Assets
200
Net Current Assets Liabilities
2 300
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal
Final Gazette dissolved via compulsory strike-off
filed on: 13th, July 2021
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 13th, July 2021
gazette
Free Download
(1 page)
GAZ1
First Gazette notice for compulsory strike-off
filed on: 27th, March 2018
gazette
Free Download
(1 page)
CS01
Confirmation statement with no updates 2017-06-12
filed on: 26th, August 2017
confirmation statement
Free Download
(3 pages)
AA
Micro company accounts made up to 2016-06-30
filed on: 24th, April 2017
accounts
Free Download
(2 pages)
AA01
Previous accounting period shortened from 2017-06-30 to 2017-04-24
filed on: 24th, April 2017
accounts
Free Download
(1 page)
AR01
Annual return made up to 2016-06-12 with full list of members
filed on: 14th, October 2016
annual return
Free Download
(6 pages)
CH03
On 2016-10-01 secretary's details were changed
filed on: 14th, October 2016
officers
Free Download
(1 page)
CH01
On 2016-10-01 director's details were changed
filed on: 14th, October 2016
officers
Free Download
(2 pages)
AD01
Registered office address changed from Flat 4 Admiral House Viersen Platz Peterborough Cambridgeshire PE1 1ES England to 39 De Montfort Close Loughborough Leicestershire LE11 4RL on 2016-09-29
filed on: 29th, September 2016
address
Free Download
(2 pages)
DISS40
Compulsory strike-off action has been discontinued
filed on: 24th, September 2016
gazette
Free Download
(1 page)
GAZ1
First Gazette notice for compulsory strike-off
filed on: 6th, September 2016
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.