- Company Overview for THE CHAMP CHICKEN COMPANY LIMITED (01303022)
- Filing history for THE CHAMP CHICKEN COMPANY LIMITED (01303022)
- People for THE CHAMP CHICKEN COMPANY LIMITED (01303022)
- Charges for THE CHAMP CHICKEN COMPANY LIMITED (01303022)
- Insolvency for THE CHAMP CHICKEN COMPANY LIMITED (01303022)
- More for THE CHAMP CHICKEN COMPANY LIMITED (01303022)
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) |
---|---|---|---|
21 Feb 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Nov 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
02 May 2013 | 4.68 | Liquidators' statement of receipts and payments to 2 February 2013 | |
03 Apr 2012 | CH01 | Director's details changed for Mr Peter Rayton on 1 February 2012 | |
27 Mar 2012 | 4.20 | Statement of affairs with form 4.19 | |
15 Feb 2012 | 600 | Appointment of a voluntary liquidator | |
15 Feb 2012 | RESOLUTIONS |
Resolutions
|
|
08 Feb 2012 | AD01 | Registered office address changed from The Henhouse Elliott Street Aqueduct Street Preston PR1 7XN United Kingdom on 8 February 2012 | |
28 Dec 2011 | AA | Accounts for a small company made up to 31 March 2011 | |
15 Nov 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
01 Mar 2011 | SH02 | Sub-division of shares on 3 February 2011 | |
28 Feb 2011 | AR01 |
Annual return made up to 25 February 2011 with full list of shareholders
Statement of capital on 2011-02-28
|
|
18 Feb 2011 | RESOLUTIONS |
Resolutions
|
|
16 Feb 2011 | MISC | Auditor's resignation | |
15 Feb 2011 | SH10 | Particulars of variation of rights attached to shares | |
15 Feb 2011 | SH08 | Change of share class name or designation | |
14 Feb 2011 | AA | Accounts for a small company made up to 30 September 2010 | |
09 Feb 2011 | AP01 | Appointment of Mr Peter Rayton as a director | |
09 Feb 2011 | AP01 | Appointment of Mr John Conlin Davis as a director | |
08 Feb 2011 | AD01 | Registered office address changed from Liverpool Rd Walmer Bridge Preston PR4 5HY on 8 February 2011 | |
07 Feb 2011 | TM02 | Termination of appointment of Joyce Tierney as a secretary | |
07 Feb 2011 | TM01 | Termination of appointment of Alan Orritt as a director | |
07 Feb 2011 | TM01 | Termination of appointment of John Singleton as a director | |
07 Feb 2011 | TM01 | Termination of appointment of Diane Singleton as a director | |
07 Feb 2011 | AA01 | Current accounting period shortened from 30 September 2011 to 31 March 2011 |