Download leads from Nexok and grow your business. Find out more

Chevron Group Limited

Documents

Total Documents120
Total Pages759

Filing History

14 October 2011Final Gazette dissolved following liquidation
14 October 2011Final Gazette dissolved following liquidation
14 October 2011Final Gazette dissolved via compulsory strike-off
14 July 2011Return of final meeting in a creditors' voluntary winding up
14 July 2011Return of final meeting in a creditors' voluntary winding up
9 June 2011Liquidators' statement of receipts and payments to 4 June 2011
9 June 2011Liquidators statement of receipts and payments to 4 June 2011
9 June 2011Liquidators statement of receipts and payments to 4 June 2011
9 June 2011Liquidators' statement of receipts and payments to 4 June 2011
4 February 2011Liquidators' statement of receipts and payments to 4 December 2010
4 February 2011Liquidators' statement of receipts and payments to 4 December 2010
4 February 2011Liquidators statement of receipts and payments to 4 December 2010
4 February 2011Liquidators statement of receipts and payments to 4 December 2010
18 October 2010Liquidators' statement of receipts and payments to 4 June 2010
18 October 2010Liquidators statement of receipts and payments to 4 June 2010
18 October 2010Liquidators' statement of receipts and payments to 4 June 2010
18 October 2010Liquidators statement of receipts and payments to 4 June 2010
10 June 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
10 June 2009Statement of affairs with form 4.19
10 June 2009Appointment of a voluntary liquidator
10 June 2009Statement of affairs with form 4.19
10 June 2009Registered office changed on 10/06/2009 from 13 great james street london WC1N 3DN
10 June 2009Appointment of a voluntary liquidator
10 June 2009Registered office changed on 10/06/2009 from 13 great james street london WC1N 3DN
10 June 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-06-05
9 September 2008Return made up to 15/07/08; no change of members
  • 363(288) ‐ Director's particulars changed
9 September 2008Return made up to 15/07/08; no change of members
  • 363(288) ‐ Director's particulars changed
14 August 2008Particulars of a mortgage or charge / charge no: 3
14 August 2008Particulars of a mortgage or charge / charge no: 3
17 June 2008Total exemption full accounts made up to 31 August 2007
17 June 2008Total exemption full accounts made up to 31 August 2007
23 July 2007Return made up to 15/07/07; no change of members
23 July 2007Return made up to 15/07/07; no change of members
11 June 2007Total exemption full accounts made up to 31 August 2006
11 June 2007Total exemption full accounts made up to 31 August 2006
24 July 2006Return made up to 15/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
24 July 2006Return made up to 15/07/06; full list of members
20 June 2006Total exemption full accounts made up to 31 August 2005
20 June 2006Total exemption full accounts made up to 31 August 2005
1 August 2005Return made up to 15/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
1 August 2005Return made up to 15/07/05; full list of members
7 July 2005Total exemption full accounts made up to 31 August 2004
7 July 2005Total exemption full accounts made up to 31 August 2004
21 July 2004Return made up to 15/07/04; no change of members
21 July 2004Return made up to 15/07/04; no change of members
15 April 2004Total exemption full accounts made up to 31 August 2003
15 April 2004Total exemption full accounts made up to 31 August 2003
1 August 2003Return made up to 15/07/03; no change of members
1 August 2003Return made up to 15/07/03; no change of members
4 July 2003Total exemption full accounts made up to 31 August 2002
4 July 2003Total exemption full accounts made up to 31 August 2002
27 July 2002Return made up to 15/07/02; full list of members
27 July 2002Return made up to 15/07/02; full list of members
7 May 2002Total exemption full accounts made up to 31 August 2001
7 May 2002Total exemption full accounts made up to 31 August 2001
23 July 2001Return made up to 15/07/01; full list of members
23 July 2001Return made up to 15/07/01; full list of members
3 May 2001Full accounts made up to 31 August 2000
3 May 2001Full accounts made up to 31 August 2000
25 August 2000New director appointed
25 August 2000New director appointed
28 July 2000£ sr 2000@1 07/07/00
28 July 2000£ sr 2000@1 07/07/00
21 July 2000Return made up to 15/07/00; full list of members
  • 363(287) ‐ Registered office changed on 21/07/00
21 July 2000Return made up to 15/07/00; full list of members
13 July 2000Director resigned
13 July 2000Director resigned
1 March 2000Full accounts made up to 31 August 1999
1 March 2000Full accounts made up to 31 August 1999
3 September 1999Return made up to 15/07/99; full list of members
3 September 1999Return made up to 15/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
3 September 1999New director appointed
3 September 1999New director appointed
27 April 1999£ ic 50000/47500 13/04/99 £ sr 2500@1=2500
27 April 1999£ ic 50000/47500 13/04/99 £ sr 2500@1=2500
21 April 1999£ ic 52500/50000 06/04/99 £ sr 2500@1=2500
21 April 1999£ ic 52500/50000 06/04/99 £ sr 2500@1=2500
28 January 1999Full accounts made up to 31 August 1998
28 January 1999Full accounts made up to 31 August 1998
8 January 1999£ ic 60000/52500 10/12/98 £ sr 7500@1=7500
8 January 1999£ ic 60000/52500 10/12/98 £ sr 7500@1=7500
24 November 1998Director resigned
24 November 1998Director resigned
12 October 1998Director resigned
12 October 1998Director resigned
24 August 1998Return made up to 15/07/98; full list of members
24 August 1998Return made up to 15/07/98; full list of members
21 January 1998Memorandum and Articles of Association
21 January 1998Memorandum and Articles of Association
27 November 1997Company name changed chevron presentation training li mited\certificate issued on 28/11/97
27 November 1997Company name changed chevron presentation training li mited\certificate issued on 28/11/97
26 November 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
26 November 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
7 November 1997Full accounts made up to 31 August 1997
7 November 1997Full accounts made up to 31 August 1997
30 July 1997Return made up to 15/07/97; no change of members
30 July 1997Return made up to 15/07/97; no change of members
11 December 1996Accounts for a small company made up to 31 August 1996
11 December 1996Accounts for a small company made up to 31 August 1996
8 September 1996Return made up to 15/07/96; no change of members
8 September 1996Return made up to 15/07/96; no change of members
13 August 1996Director resigned
13 August 1996Director resigned
20 April 1996Particulars of mortgage/charge
20 April 1996Particulars of mortgage/charge
25 August 1995Return made up to 15/07/95; full list of members
25 August 1995Declaration of satisfaction of mortgage/charge
25 August 1995Return made up to 15/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
25 August 1995Declaration of satisfaction of mortgage/charge
18 August 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
18 August 1995£ nc 100/100000 14/07/95
18 August 1995Ad 14/07/95--------- £ si 75000@1=75000 £ ic 2/75002
18 August 1995£ nc 100/100000 14/07/95
18 August 1995Ad 14/07/95--------- £ si 75000@1=75000 £ ic 2/75002
18 August 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
16 March 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
16 March 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
1 January 1995A selection of mortgage documents registered before 1 January 1995
15 July 1994Incorporation
15 July 1994Incorporation
Sign up now to grow your client base. Plans & Pricing