- Company Overview for CCH REALISATIONS (2010) LIMITED (00954446)
- Filing history for CCH REALISATIONS (2010) LIMITED (00954446)
- People for CCH REALISATIONS (2010) LIMITED (00954446)
- Charges for CCH REALISATIONS (2010) LIMITED (00954446)
- Insolvency for CCH REALISATIONS (2010) LIMITED (00954446)
- More for CCH REALISATIONS (2010) LIMITED (00954446)
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) |
---|---|---|---|
28 Feb 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Nov 2017 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
01 Mar 2017 | 600 | Appointment of a voluntary liquidator | |
01 Mar 2017 | LIQ MISC OC | Court order INSOLVENCY:court order - replacement of liquidator | |
01 Mar 2017 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
28 Feb 2017 | AD01 | Registered office address changed from C/O Zolfo Cooper the Zenith Building 5th Floor 26 Spring Gardens Manchester M2 1AB to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 28 February 2017 | |
10 Nov 2016 | LIQ MISC OC | Court order INSOLVENCY:appointments of liquidators | |
10 Nov 2016 | 600 | Appointment of a voluntary liquidator | |
08 Aug 2016 | 2.34B |
Notice of move from Administration case to Creditors Voluntary Liquidation
|
|
08 Aug 2016 | AC92 | Restoration by order of the court | |
12 Mar 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Dec 2011 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
24 May 2011 | 2.24B | Administrator's progress report to 12 May 2011 | |
12 May 2011 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
19 Jan 2011 | 2.24B | Administrator's progress report to 7 January 2011 | |
06 Sep 2010 | 2.17B | Statement of administrator's proposal | |
27 Aug 2010 | AD01 | Registered office address changed from Cresta Court Hotel, Church Street, Altrincham Cheshire WA14 4DP on 27 August 2010 | |
23 Aug 2010 | 2.16B | Statement of affairs with form 2.14B | |
02 Aug 2010 | CERTNM |
Company name changed cresta court hotels LIMITED\certificate issued on 02/08/10
|
|
02 Aug 2010 | CONNOT | Change of name notice | |
30 Jul 2010 | 2.12B | Appointment of an administrator | |
26 Apr 2010 | AR01 |
Annual return made up to 14 February 2010 with full list of shareholders
Statement of capital on 2010-04-26
|
|
26 Apr 2010 | AD02 | Register inspection address has been changed | |
01 Apr 2010 | AA | Accounts for a small company made up to 27 June 2009 | |
30 Nov 2009 | TM02 | Termination of appointment of William Sankey as a secretary |