Advanced company searchLink opens in new window

CULCHETH HALL LIMITED

Company number 00525694

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)
11 Jul 2016 GAZ2 Final Gazette dissolved following liquidation
11 Apr 2016 4.71 Return of final meeting in a members' voluntary winding up
29 Apr 2015 4.68 Liquidators' statement of receipts and payments to 28 February 2015
12 Jun 2014 600 Appointment of a voluntary liquidator
12 Jun 2014 4.33 Resignation of a liquidator
29 Apr 2014 4.68 Liquidators' statement of receipts and payments to 28 February 2014
30 Apr 2013 4.68 Liquidators' statement of receipts and payments to 28 February 2013
04 Apr 2012 AD01 Registered office address changed from Ashley Road Altrincham Cheshire WA14 2LT on 4 April 2012
08 Mar 2012 600 Appointment of a voluntary liquidator
08 Mar 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
08 Mar 2012 4.70 Declaration of solvency
13 Feb 2012 AD01 Registered office address changed from Culcheth Hall School Ashley Road Altrincham Cheshire WA14 2LT on 13 February 2012
08 Feb 2012 AA Full accounts made up to 31 August 2011
01 Feb 2012 AR01 Annual return made up to 26 January 2012 no member list
01 Feb 2012 TM01 Termination of appointment of Michael Hyman as a director
28 Jun 2011 AA Total exemption full accounts made up to 31 August 2010
31 Jan 2011 AR01 Annual return made up to 26 January 2011 no member list
09 Jul 2010 AP01 Appointment of Mr Michael Rayner Hyman as a director
07 Jun 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
20 Apr 2010 AA Accounts for a small company made up to 31 August 2009
25 Mar 2010 AP01 Appointment of Mr Alastair Brown as a director
29 Jan 2010 AR01 Annual return made up to 26 January 2010 no member list
26 Jan 2010 CH01 Director's details changed for Roderick Richard Waldie on 26 January 2010
26 Jan 2010 CH01 Director's details changed for Mr David Neale on 26 January 2010
26 Jan 2010 CH01 Director's details changed for Councillor Paula Ena Pearson on 26 January 2010