- Company Overview for CHC CRANBROOK LIMITED (12436586)
- Filing history for CHC CRANBROOK LIMITED (12436586)
- People for CHC CRANBROOK LIMITED (12436586)
- Insolvency for CHC CRANBROOK LIMITED (12436586)
- More for CHC CRANBROOK LIMITED (12436586)
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 Nov 2023 | LIQ03 | Liquidators' statement of receipts and payments to 2 October 2023 | |
13 Oct 2022 | TM01 | Termination of appointment of Peter Alexander Dabner as a director on 4 October 2022 | |
11 Oct 2022 | AD01 | Registered office address changed from St Ledger House 112 London Road Tunbridge Wells United Kingdom TN4 0PN England to C/O Valentine & Co, Galley House Moon Lane Barnet EN5 5YL on 11 October 2022 | |
11 Oct 2022 | LIQ02 | Statement of affairs | |
11 Oct 2022 | 600 | Appointment of a voluntary liquidator | |
11 Oct 2022 | RESOLUTIONS |
Resolutions
|
|
20 Apr 2022 | TM01 | Termination of appointment of Paul John Bohill as a director on 20 April 2022 | |
28 Jan 2022 | CS01 | Confirmation statement made on 28 January 2022 with updates | |
19 Oct 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
29 Aug 2021 | AP01 | Appointment of Mr Paul John Bohill as a director on 29 August 2021 | |
25 Feb 2021 | CS01 | Confirmation statement made on 30 January 2021 with updates | |
31 Jan 2020 | NEWINC |
Incorporation
Statement of capital on 2020-01-31
|