Advanced company searchLink opens in new window

CHHF 17 LTD

Company number 11482919

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)
06 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
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
03 Jul 2020 AM10 Administrator's progress report
26 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
  • RES13 ‐ Removal and appointment of director 06/12/2019
  • RES01 ‐ Resolution of alteration of Articles of Association
23 Dec 2019 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 23 December 2019
20 Dec 2019 AM01 Appointment of an administrator
06 Dec 2019 AP01 Appointment of Mr Richard Michael Baker as a director on 6 December 2019
06 Dec 2019 TM01 Termination of appointment of Sean Murray as a director on 6 December 2019
11 Oct 2019 AD01 Registered office address changed from 36 Preston Road Yeovil BA21 3AQ England to 36 Preston Road Yeovil BA21 3AQ on 11 October 2019
11 Oct 2019 AD01 Registered office address changed from Bartec 4, Unit 3-4 Lynx Trading Estate Watercombe Lane Yeovil Somerset BA20 2SU United Kingdom to 36 Preston Road Yeovil BA21 3AQ on 11 October 2019
13 Feb 2019 TM01 Termination of appointment of Carlauren Group Ltd as a director on 13 February 2019
13 Feb 2019 CS01 Confirmation statement made on 13 February 2019 with updates
25 Jul 2018 NEWINC Incorporation
Statement of capital on 2018-07-25
  • GBP 1,000