Advanced company searchLink opens in new window

CHL REALISATIONS LIMITED

Company number 06818458

Filter by category

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)
24 May 2022 GAZ2 Final Gazette dissolved following liquidation
24 Feb 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
13 Aug 2021 LIQ03 Liquidators' statement of receipts and payments to 4 June 2021
19 Jan 2021 600 Appointment of a voluntary liquidator
19 Jan 2021 LIQ10 Removal of liquidator by court order
01 Sep 2020 LIQ03 Liquidators' statement of receipts and payments to 4 June 2020
12 Feb 2020 LIQ12 Removal of liquidator by secretary of state
05 Jul 2019 600 Appointment of a voluntary liquidator
05 Jun 2019 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
28 May 2019 AM10 Administrator's progress report
05 Mar 2019 TM01 Termination of appointment of Sanam Soufipour as a director on 28 February 2019
10 Dec 2018 AM03 Statement of administrator's proposal
23 Nov 2018 AM07 Result of meeting of creditors
22 Nov 2018 AM02 Statement of affairs with form AM02SOA
30 Oct 2018 AD01 Registered office address changed from The Triangle Stanton Harcourt Industrial Estate Stanton Harcourt Witney Oxfordshire OX29 5UT to 8th Floor Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL on 30 October 2018
25 Oct 2018 AM01 Appointment of an administrator
25 Oct 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-10-11
25 Oct 2018 CONNOT Change of name notice
10 Oct 2018 AP01 Appointment of Johann Petur Reyndal as a director on 8 October 2018
10 Oct 2018 AP01 Appointment of Mr John Philip Madden Iii as a director on 8 October 2018
06 Aug 2018 TM01 Termination of appointment of Elizabeth Sian Evans as a director on 30 July 2018
29 Mar 2018 SH20 Statement by Directors
29 Mar 2018 SH19 Statement of capital on 29 March 2018
  • GBP 8,862,948
29 Mar 2018 CAP-SS Solvency Statement dated 27/03/18
29 Mar 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Reduction of share premium account 27/03/2018