- Company Overview for CHALLENGER COMMERCIAL SOLUTIONS LIMITED (04663588)
- Filing history for CHALLENGER COMMERCIAL SOLUTIONS LIMITED (04663588)
- People for CHALLENGER COMMERCIAL SOLUTIONS LIMITED (04663588)
- Insolvency for CHALLENGER COMMERCIAL SOLUTIONS LIMITED (04663588)
- More for CHALLENGER COMMERCIAL SOLUTIONS LIMITED (04663588)
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) |
---|---|---|---|
07 Aug 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
07 May 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
22 Apr 2014 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
22 Apr 2014 | 600 | Appointment of a voluntary liquidator | |
22 Nov 2013 | 4.68 | Liquidators' statement of receipts and payments to 27 October 2013 | |
08 Jan 2013 | 4.68 | Liquidators' statement of receipts and payments to 27 October 2012 | |
08 Aug 2012 | AD01 | Registered office address changed from C/O Rsm Tenon Recovery 5 Ridge House Ridge House Drive Festival Park Stoke-on-Trent Staffordshire ST1 5SJ on 8 August 2012 | |
14 Nov 2011 | 4.68 | Liquidators' statement of receipts and payments to 27 October 2011 | |
03 Nov 2010 | AD01 | Registered office address changed from C/O Mitten Clarke Limited Festival Way Festival Park Stoke on Trent Staffordshire ST1 5TQ on 3 November 2010 | |
02 Nov 2010 | 4.20 | Statement of affairs with form 4.19 | |
02 Nov 2010 | RESOLUTIONS |
Resolutions
|
|
02 Nov 2010 | 600 | Appointment of a voluntary liquidator | |
18 Oct 2010 | TM01 | Termination of appointment of Christopher Hutchinson as a director | |
20 Apr 2010 | AA | Total exemption small company accounts made up to 28 February 2009 | |
12 Feb 2010 | AR01 |
Annual return made up to 11 February 2010 with full list of shareholders
Statement of capital on 2010-02-12
|
|
12 Feb 2010 | CH01 | Director's details changed for Christopher John Hutchinson on 12 February 2010 | |
14 Oct 2009 | AA | Total exemption small company accounts made up to 28 February 2008 | |
03 Apr 2009 | 363a | Return made up to 11/02/09; full list of members | |
25 Mar 2009 | 363a | Return made up to 11/02/08; full list of members | |
24 Mar 2009 | 288c | Director and secretary's change of particulars / christopher hutchinson / 24/03/2009 | |
05 Mar 2009 | 287 | Registered office changed on 05/03/2009 from kelham house kelham street doncaster south yorkshire DN1 3RE | |
10 Jun 2008 | 288a | Director appointed christopher john hutchinson | |
12 May 2008 | 288b | Appointment terminated director and secretary michelle hutchinson | |
12 May 2008 | 288a | Secretary appointed christopher john hutchinson | |
14 Jan 2008 | AA | Total exemption small company accounts made up to 28 February 2007 |