Advanced company searchLink opens in new window

CHC CONSULTING LIMITED

Company number 11391686

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)
17 Aug 2023 GAZ2 Final Gazette dissolved following liquidation
17 May 2023 LIQ13 Return of final meeting in a members' voluntary winding up
21 Apr 2022 AD01 Registered office address changed from 60 Fleetwood Avenue Westcliff-on-Sea SS0 9rd England to C/O Johnston Carmichael, Office G08 (Ground Floor) Birchin Court, 20 Birchin Lane London EC3V 9DU on 21 April 2022
21 Apr 2022 LIQ01 Declaration of solvency
21 Apr 2022 600 Appointment of a voluntary liquidator
21 Apr 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-04-13
18 Nov 2021 AD01 Registered office address changed from First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England to 60 Fleetwood Avenue Westcliff-on-Sea SS0 9rd on 18 November 2021
08 Oct 2021 PSC04 Change of details for Mr Chad Lorne Guimond as a person with significant control on 8 October 2021
08 Oct 2021 CH01 Director's details changed for Mr Chad Lorne Guimond on 8 October 2021
05 Jul 2021 AA Micro company accounts made up to 31 December 2020
03 Jun 2021 CS01 Confirmation statement made on 30 May 2021 with no updates
24 Feb 2021 AA Micro company accounts made up to 31 May 2020
02 Feb 2021 AA01 Previous accounting period shortened from 31 May 2021 to 31 December 2020
09 Jun 2020 CS01 Confirmation statement made on 30 May 2020 with no updates
08 Jun 2020 CH01 Director's details changed for Mr Chad Lorne Guimond on 24 February 2020
08 Jun 2020 PSC04 Change of details for Mr Chad Lorne Guimond as a person with significant control on 24 February 2020
04 Nov 2019 AA Micro company accounts made up to 31 May 2019
31 May 2019 CS01 Confirmation statement made on 30 May 2019 with no updates
15 Jun 2018 AD01 Registered office address changed from Flat 30 257-285 Sutton Road Southend-on-Sea SS2 5GD United Kingdom to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF on 15 June 2018
31 May 2018 NEWINC Incorporation
Statement of capital on 2018-05-31
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted