- Company Overview for C.H.C.SYSTEMS LIMITED (01965827)
- Filing history for C.H.C.SYSTEMS LIMITED (01965827)
- People for C.H.C.SYSTEMS LIMITED (01965827)
- Charges for C.H.C.SYSTEMS LIMITED (01965827)
- Insolvency for C.H.C.SYSTEMS LIMITED (01965827)
- More for C.H.C.SYSTEMS LIMITED (01965827)
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) |
---|---|---|---|
06 Apr 2024 | LIQ03 | Liquidators' statement of receipts and payments to 28 January 2024 | |
06 May 2023 | LIQ03 | Liquidators' statement of receipts and payments to 28 January 2023 | |
22 Mar 2022 | LIQ03 | Liquidators' statement of receipts and payments to 28 January 2022 | |
15 Feb 2021 | AD01 | Registered office address changed from Gautam House 1/3 Shenley Avenue Ruislip Manor Middlesex HA4 6BP to Heskin Hall Farm Wood Lane Heskin Preston PR7 5PA on 15 February 2021 | |
12 Feb 2021 | 600 | Appointment of a voluntary liquidator | |
12 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
12 Feb 2021 | LIQ02 | Statement of affairs | |
13 Nov 2020 | CS01 | Confirmation statement made on 18 July 2020 with no updates | |
12 Oct 2020 | TM01 | Termination of appointment of Olivia Jane Maria Foley as a director on 30 November 2019 | |
24 Sep 2020 | TM02 | Termination of appointment of Olivia Jane Maria Foley as a secretary on 24 September 2020 | |
15 Apr 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
20 Sep 2019 | CS01 | Confirmation statement made on 18 July 2019 with no updates | |
30 Aug 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
29 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
08 Aug 2018 | CS01 | Confirmation statement made on 18 July 2018 with no updates | |
20 Sep 2017 | CH01 | Director's details changed for Mrs Olivia Jane Maria Foley on 17 September 2017 | |
20 Sep 2017 | CH01 | Director's details changed for Dennis Patrick Foley on 17 September 2017 | |
20 Sep 2017 | CS01 | Confirmation statement made on 18 July 2017 with no updates | |
25 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
04 Oct 2016 | MR01 | Registration of charge 019658270002, created on 3 October 2016 | |
24 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
22 Aug 2016 | CS01 | Confirmation statement made on 18 July 2016 with updates | |
28 Sep 2015 | AR01 |
Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-09-28
|
|
28 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
19 Mar 2015 | AP01 | Appointment of Mrs Olivia Jane Maria Foley as a director on 17 March 2015 |