Advanced company searchLink opens in new window

C.H.A. PUBS LTD

Company number NI073866

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)
04 Aug 2016 GAZ2 Final Gazette dissolved following liquidation
04 May 2016 4.73(NI) Return of final meeting in a creditors' voluntary winding up
04 May 2016 4.69(NI) Statement of receipts and payments to 26 September 2015
20 Mar 2015 AD01 Registered office address changed from 4 Waterloo Park North Belfast BT15 5HW to 1St Floor Linenhall Exchange 26 Linenhall Street Belfast BT2 8BG on 20 March 2015
30 Dec 2014 4.69(NI) Statement of receipts and payments to 26 September 2014
26 Feb 2014 4.69(NI) Statement of receipts and payments to 26 September 2013
22 Nov 2013 AR01 Annual return made up to 21 September 2012 with full list of shareholders
Statement of capital on 2013-11-22
  • GBP 100
30 Oct 2012 4.21(NI) Statement of affairs
17 Oct 2012 RESOLUTIONS Resolutions
  • LRESC(NI) ‐ Special resolution to wind up
17 Oct 2012 VL1 Appointment of a liquidator
05 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off
27 Sep 2011 AR01 Annual return made up to 21 September 2011 with full list of shareholders
23 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
18 Apr 2011 TM02 Termination of appointment of Anna Diamond as a secretary
18 Apr 2011 TM01 Termination of appointment of Anna Diamond as a director
18 Feb 2011 AR01 Annual return made up to 21 September 2010 with full list of shareholders
25 Jan 2011 DISS40 Compulsory strike-off action has been discontinued
14 Jan 2011 GAZ1 First Gazette notice for compulsory strike-off
06 Oct 2009 TM02 Termination of appointment of Dorothy Kane as a secretary
06 Oct 2009 AP03 Appointment of Anna Kathleen Diamond as a secretary
21 Sep 2009 NEWINC Incorporation