- Company Overview for CULCHETH HALL LIMITED (00525694)
- Filing history for CULCHETH HALL LIMITED (00525694)
- People for CULCHETH HALL LIMITED (00525694)
- Charges for CULCHETH HALL LIMITED (00525694)
- Insolvency for CULCHETH HALL LIMITED (00525694)
- More for CULCHETH HALL LIMITED (00525694)
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
|
|
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 |