Advanced company searchLink opens in new window

CHALLENGER COMMERCIAL SOLUTIONS LIMITED

Company number 04663588

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up
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
  • GBP 100
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