- Company Overview for THE CHIA CHARGE COMPANY LIMITED (08807496)
- Filing history for THE CHIA CHARGE COMPANY LIMITED (08807496)
- People for THE CHIA CHARGE COMPANY LIMITED (08807496)
- Insolvency for THE CHIA CHARGE COMPANY LIMITED (08807496)
- More for THE CHIA CHARGE COMPANY LIMITED (08807496)
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) |
---|---|---|---|
23 Mar 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Dec 2020 | WU15 | Notice of final account prior to dissolution | |
23 Sep 2019 | WU07 | Progress report in a winding up by the court | |
17 Oct 2018 | WU07 | Progress report in a winding up by the court | |
17 Jul 2018 | WU14 | Notice of removal of liquidator by court | |
09 Jul 2018 | WU04 | Appointment of a liquidator | |
30 Nov 2017 | LIQ MISC | Insolvency:liquidators annual progress report to 15/07/2016 | |
29 Nov 2017 | WU07 | Progress report in a winding up by the court | |
24 Nov 2017 | AD01 | Registered office address changed from Westminster Business Centre Nether Poppleton York North Yorkshire YO26 6RB England to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG on 24 November 2017 | |
22 Nov 2017 | COCOMP |
Order of court to wind up
|
|
22 Nov 2017 | WU04 | Appointment of a liquidator | |
01 Jun 2015 | COCOMP | Order of court to wind up | |
16 Jan 2015 | AD01 | Registered office address changed from , 2 Clifton Moor Business Village, James Nicolson Link, York, North Yorkshire, YO30 4XG to Westminster Business Centre Nether Poppleton York North Yorkshire YO26 6RB on 16 January 2015 | |
12 Jan 2015 | TM01 | Termination of appointment of Malcolm Scorer as a director on 5 January 2015 | |
02 Jan 2015 | AR01 |
Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2015-01-02
|
|
09 Dec 2013 | NEWINC |
Incorporation
|