Advanced company searchLink opens in new window

CHG HOMES LIMITED

Company number 02868041

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Jan 2011 GAZ2 Final Gazette dissolved following liquidation
01 Oct 2010 4.71 Return of final meeting in a members' voluntary winding up
17 Jun 2010 4.70 Declaration of solvency
17 Jun 2010 600 Appointment of a voluntary liquidator
17 Jun 2010 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-05-26
16 Jun 2010 AD01 Registered office address changed from Bridge House Outwood Lane, Horsforth Leeds West Yorkshire LS18 4UP on 16 June 2010
26 May 2010 TM01 Termination of appointment of Simon Reiter as a director
25 May 2010 TM01 Termination of appointment of Mark Ellerby as a director
14 May 2010 CH01 Director's details changed for Fraser David Gregory on 13 May 2010
25 Feb 2010 AA Accounts for a dormant company made up to 31 December 2009
06 Nov 2009 AR01 Annual return made up to 27 October 2009 with full list of shareholders
Statement of capital on 2009-11-06
  • GBP 2,500,001.5
14 Oct 2009 CH01 Director's details changed for Nicholas Tetley Beazley on 1 October 2009
13 Oct 2009 AD03 Register(s) moved to registered inspection location
13 Oct 2009 AD03 Register(s) moved to registered inspection location
13 Oct 2009 AD03 Register(s) moved to registered inspection location
13 Oct 2009 AD03 Register(s) moved to registered inspection location
12 Oct 2009 CH01 Director's details changed for Simon Philip Reiter on 1 October 2009
12 Oct 2009 CH01 Director's details changed for Mahboob Ali Merchant on 1 October 2009
12 Oct 2009 CH01 Director's details changed for Fraser David Gregory on 1 October 2009
09 Oct 2009 CH01 Director's details changed for Mark Ellerby on 1 October 2009
07 Oct 2009 AD02 Register inspection address has been changed
05 Oct 2009 AA Accounts for a dormant company made up to 31 December 2008
23 Feb 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Section 175 07/01/2009
22 Jan 2009 288a Director appointed simon philip reiter
15 Jan 2009 288b Appointment Terminated Director neil taylor