Advanced company searchLink opens in new window

CNH2016 LIMITED

Company number 06238369

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)
25 Feb 2024 LIQ03 Liquidators' statement of receipts and payments to 21 December 2023
09 Feb 2023 LIQ03 Liquidators' statement of receipts and payments to 21 December 2022
02 Nov 2022 TM01 Termination of appointment of Ayiaz Ahmed as a director on 17 March 2020
20 Jan 2022 LIQ03 Liquidators' statement of receipts and payments to 21 December 2021
26 Feb 2021 LIQ03 Liquidators' statement of receipts and payments to 21 December 2020
21 Apr 2020 NDISC Notice to Registrar of Companies of Notice of disclaimer
10 Feb 2020 LIQ03 Liquidators' statement of receipts and payments to 21 December 2019
20 Feb 2019 LIQ03 Liquidators' statement of receipts and payments to 21 December 2018
21 Mar 2018 AD01 Registered office address changed from 17 Berkeley Mews 29 High Street Cheltenham GL50 1DY to Suite G2 Montpellier House Montpellier Drive Cheltenham Gloucestershire GL50 1TY on 21 March 2018
12 Jan 2018 CVA4 Notice of completion of voluntary arrangement
11 Jan 2018 AD01 Registered office address changed from . Menzies Road Ponswood St Leonards on Sea East Sussex TN38 9XF United Kingdom to 17 Berkeley Mews 29 High Street Cheltenham GL50 1DY on 11 January 2018
08 Jan 2018 LIQ02 Statement of affairs
08 Jan 2018 600 Appointment of a voluntary liquidator
08 Jan 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-12-22
01 Sep 2017 AD01 Registered office address changed from Collins and Hayes Furniture Lt Menzies Road St. Leonards-on-Sea TN38 9XF England to . Menzies Road Ponswood St Leonards on Sea East Sussex TN38 9XF on 1 September 2017
03 Aug 2017 AD01 Registered office address changed from Hambridge Mill Hambridge Langport Somerset TA10 0BP England to Collins and Hayes Furniture Lt Menzies Road St. Leonards-on-Sea TN38 9XF on 3 August 2017
03 Aug 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-28
27 Jun 2017 AA Full accounts made up to 31 March 2016
26 Jun 2017 CVA1 Notice to Registrar of companies voluntary arrangement taking effect
09 Jun 2017 TM01 Termination of appointment of Babar Siddique Khan as a director on 9 June 2017
09 Jun 2017 TM01 Termination of appointment of Nazia Babar as a director on 9 June 2017
23 May 2017 CS01 Confirmation statement made on 4 May 2017 with updates
28 Apr 2017 TM01 Termination of appointment of Matthew James O'flynn as a director on 20 February 2017
28 Apr 2017 TM01 Termination of appointment of Thomas Featherstone as a director on 27 January 2017
28 Apr 2017 TM01 Termination of appointment of Aftab Ahmed as a director on 28 February 2017