Advanced company searchLink opens in new window

CHF 14 LTD

Company number 11187541

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)
19 Feb 2024 LIQ03 Liquidators' statement of receipts and payments to 2 December 2023
07 Feb 2023 LIQ03 Liquidators' statement of receipts and payments to 2 December 2022
11 Mar 2022 LIQ03 Liquidators' statement of receipts and payments to 2 December 2021
19 Jul 2021 600 Appointment of a voluntary liquidator
19 Jul 2021 LIQ10 Removal of liquidator by court order
22 Jun 2021 600 Appointment of a voluntary liquidator
17 Dec 2020 600 Appointment of a voluntary liquidator
03 Dec 2020 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
16 Sep 2020 AM10 Administrator's progress report
18 Jun 2020 COM1 Establishment of creditors or liquidation committee
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
10 Jan 2020 AD01 Registered office address changed from 36 Preston Road Yeovil BA21 3AQ England to C/O Duff & Phelps the Shard 32 London Bridge Street London SE1 9SG on 10 January 2020
03 Jan 2020 AM01 Appointment of an administrator
23 Dec 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Removal and appointment of director 06/12/2019
  • RES01 ‐ Resolution of alteration of Articles of Association
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
11 Oct 2019 AD01 Registered office address changed from Bartek 4, Lynx Trading Estate Watercombe Lane Yeovil BA20 2SU United Kingdom to 36 Preston Road Yeovil BA21 3AQ on 11 October 2019
11 Mar 2019 MR01 Registration of charge 111875410006, created on 21 February 2019
04 Mar 2019 MR01 Registration of charge 111875410005, created on 21 February 2019
12 Feb 2019 CS01 Confirmation statement made on 4 February 2019 with updates
07 Dec 2018 MR01 Registration of charge 111875410004, created on 30 November 2018
15 Oct 2018 MR04 Satisfaction of charge 111875410003 in full
08 Aug 2018 MR01 Registration of charge 111875410003, created on 3 August 2018