Advanced company searchLink opens in new window

CHCUK LTD

Company number SC361237

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 Jul 2019 GAZ2 Final Gazette dissolved following liquidation
17 Apr 2019 4.26(Scot) Return of final meeting of voluntary winding up
29 Sep 2017 AA Total exemption small company accounts made up to 31 December 2016
12 Apr 2017 AD01 Registered office address changed from Kylen Craigdarroch Drive Contin Strathpeffer Ross-Shire IV14 9EL to 25 Bothwell Street Glasgow G2 6NL on 12 April 2017
12 Apr 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-04-04
31 Mar 2017 AA01 Previous accounting period extended from 30 June 2016 to 31 December 2016
22 Jun 2016 AR01 Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2
31 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
17 Jun 2015 AR01 Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 2
01 Apr 2015 AA Total exemption small company accounts made up to 30 June 2014
19 Jun 2014 AR01 Annual return made up to 15 June 2014 with full list of shareholders
Statement of capital on 2014-06-19
  • GBP 2
31 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
02 Jul 2013 AR01 Annual return made up to 15 June 2013
29 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
28 Feb 2013 CERTNM Company name changed compliance healthcheck consulting uk LIMITED\certificate issued on 28/02/13
  • RES15 ‐ Change company name resolution on 2013-02-28
  • NM01 ‐ Change of name by resolution
30 Jul 2012 AR01 Annual return made up to 15 June 2012 with full list of shareholders
30 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
16 Jun 2011 AR01 Annual return made up to 15 June 2011 with full list of shareholders
22 Dec 2010 AA Total exemption small company accounts made up to 30 June 2010
07 Jul 2010 AR01 Annual return made up to 15 June 2010 with full list of shareholders
06 Jul 2010 CH01 Director's details changed for Dr Stuart Mccully on 15 June 2010
06 Jul 2010 CH01 Director's details changed for Dr Keri Shaw Mccully on 15 June 2010
06 Jul 2010 CH01 Director's details changed for Dr Stuart Mccully on 15 June 2010
06 Jul 2010 CH01 Director's details changed for Dr Keri Shaw Mccully on 15 June 2010
06 Jul 2010 SH01 Statement of capital following an allotment of shares on 15 June 2010
  • GBP 2