Advanced company searchLink opens in new window

THE CHIA CHARGE COMPANY LIMITED

Company number 08807496

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)
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
  • GBP 1,000
09 Dec 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)