Chunky Solutions Limited

General information

Name:

Chunky Solutions Ltd

Office Address:

Union House 111 New Union Street CV1 2NT Coventry

Number: 08521472

Incorporation date: 2013-05-09

Dissolution date: 2022-08-16

End of financial year: 31 May

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2013 is the date that marks the start of Chunky Solutions Limited, a company which was situated at Union House, 111 New Union Street, Coventry. It was created on 2013-05-09. The reg. no. was 08521472 and the company zip code was CV1 2NT. The firm had been on the market for nine years until 2022-08-16.

The following company was supervised by a single director: Heather C., who was appointed in May 2013.

Executives who controlled the firm include: Heather C. owned over 1/2 to 3/4 of company shares . Jonathan C. owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Heather C.

Role: Director

Appointed: 09 May 2013

Latest update: 23 February 2024

People with significant control

Heather C.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
Jonathan C.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 28 February 2023
Account last made up date 31 May 2021
Confirmation statement next due date 23 May 2022
Confirmation statement last made up date 09 May 2021
Annual Accounts 17 July 2014
Start Date For Period Covered By Report 09 May 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 17 July 2014
Annual Accounts 8 June 2015
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 8 June 2015
Annual Accounts 13 June 2016
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 13 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Annual Accounts
End Date For Period Covered By Report 31 May 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 16th, August 2022
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

The Apex 2 Sheriffs Orchard Coventry

Post code:

CV1 3PP

City / Town:

England

HQ address,
2015

Address:

The Apex 2 Sheriffs Orchard Coventry

Post code:

CV1 3PP

City / Town:

England

HQ address,
2016

Address:

The Apex 2 Sheriffs Orchard Coventry

Post code:

CV1 3PP

City / Town:

England

Accountant/Auditor,
2015 - 2016

Name:

Petersonsims Ltd

Address:

3 Whitears Way

Post code:

TQ12 3HQ

City / Town:

Kingsteignton

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
9
Company Age

Closest Companies - by postcode