- Company Overview for CHF 5 LTD (10772600)
- Filing history for CHF 5 LTD (10772600)
- People for CHF 5 LTD (10772600)
- Charges for CHF 5 LTD (10772600)
- Insolvency for CHF 5 LTD (10772600)
- More for CHF 5 LTD (10772600)
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) |
---|---|---|---|
19 Feb 2024 | LIQ03 | Liquidators' statement of receipts and payments to 2 December 2023 | |
17 May 2023 | COM2 | Change of membership of creditors or liquidation committee | |
07 Feb 2023 | LIQ03 | Liquidators' statement of receipts and payments to 2 December 2022 | |
03 Feb 2022 | LIQ03 | Liquidators' statement of receipts and payments to 2 December 2021 | |
20 Jul 2021 | 600 | Appointment of a voluntary liquidator | |
20 Jul 2021 | LIQ10 | Removal of liquidator by court order | |
17 Dec 2020 | 600 | Appointment of a voluntary liquidator | |
03 Dec 2020 | AM22 | Notice of move from Administration case to Creditors Voluntary Liquidation | |
02 Dec 2020 | AM19 | Notice of extension of period of Administration | |
17 Sep 2020 | COM1 | Establishment of creditors or liquidation committee | |
06 Jul 2020 | AM10 | Administrator's progress report | |
25 Feb 2020 | AM07 | Result of meeting of creditors | |
24 Jan 2020 | AM03 | Statement of administrator's proposal | |
16 Jan 2020 | MA | Memorandum and Articles of Association | |
23 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
19 Dec 2019 | AM01 | Appointment of an administrator | |
14 Dec 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Dec 2019 | AD01 | Registered office address changed from 36 Preston Road Yeovil BA21 3AQ England to The Shard 32 London Bridge Street London SE1 9SG on 12 December 2019 | |
06 Dec 2019 | TM01 | Termination of appointment of Sean Murray as a director on 6 December 2019 | |
06 Dec 2019 | AP01 | Appointment of Mr Richard Michael Baker as a director on 6 December 2019 | |
03 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Oct 2019 | AD01 | Registered office address changed from Care Home House Lynx Trading Estate Yeovil BA20 2SU United Kingdom to 36 Preston Road Yeovil BA21 3AQ on 11 October 2019 | |
09 May 2019 | CS01 | Confirmation statement made on 3 May 2019 with no updates | |
18 Jan 2019 | AA | Total exemption full accounts made up to 31 December 2017 | |
24 Dec 2018 | AA01 | Previous accounting period shortened from 30 December 2017 to 29 December 2017 |