- Company Overview for CHANNON SOLICITORS LIMITED (07773657)
- Filing history for CHANNON SOLICITORS LIMITED (07773657)
- People for CHANNON SOLICITORS LIMITED (07773657)
- Charges for CHANNON SOLICITORS LIMITED (07773657)
- Insolvency for CHANNON SOLICITORS LIMITED (07773657)
- Registers for CHANNON SOLICITORS LIMITED (07773657)
- More for CHANNON SOLICITORS LIMITED (07773657)
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) |
---|---|---|---|
16 Mar 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Dec 2019 | AM10 | Administrator's progress report | |
16 Dec 2019 | AM23 | Notice of move from Administration to Dissolution | |
23 Jul 2019 | AM10 | Administrator's progress report | |
23 Jan 2019 | AM10 | Administrator's progress report | |
15 Nov 2018 | AD01 | Registered office address changed from C/O Frp Advisory 7th Floor Ship Canal House 98 King Street Manchester M2 4WU to 4th Floor Abbey House Booth Street Manchester M2 4AB on 15 November 2018 | |
12 Oct 2018 | AM19 | Notice of extension of period of Administration | |
18 Jul 2018 | AM10 | Administrator's progress report | |
01 May 2018 | AM06 | Notice of deemed approval of proposals | |
14 Feb 2018 | AM03 | Statement of administrator's proposal | |
17 Jan 2018 | TM01 | Termination of appointment of Emma Jane Channon as a director on 2 January 2018 | |
10 Jan 2018 | AD01 | Registered office address changed from The Solaris Centre New South Promenade Blackpool FY4 1RW England to 7th Floor Ship Canal House 98 King Street Manchester M2 4WU on 10 January 2018 | |
05 Jan 2018 | AM01 | Appointment of an administrator | |
05 Dec 2017 | AD01 | Registered office address changed from 300 Clifton Drive South St Annes on Sea Lancashire FY8 1LH to The Solaris Centre New South Promenade Blackpool FY4 1RW on 5 December 2017 | |
14 Sep 2017 | CS01 | Confirmation statement made on 14 September 2017 with updates | |
21 Feb 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
21 Sep 2016 | CS01 | Confirmation statement made on 14 September 2016 with updates | |
15 Sep 2016 | AD03 | Register(s) moved to registered inspection location C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP | |
15 Sep 2016 | AD02 | Register inspection address has been changed to C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP | |
24 May 2016 | MR01 | Registration of charge 077736570003, created on 24 May 2016 | |
18 Jan 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
12 Oct 2015 | MR01 | Registration of charge 077736570002, created on 12 October 2015 | |
23 Sep 2015 | AR01 |
Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-09-23
|
|
17 Mar 2015 | MR01 | Registration of charge 077736570001, created on 9 March 2015 | |
09 Mar 2015 | AA | Total exemption small company accounts made up to 30 September 2014 |