Advanced company searchLink opens in new window

THE CHALLENGE FACTOR LIMITED

Company number 04113877

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)
27 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Aug 2020 GAZ1(A) First Gazette notice for voluntary strike-off
31 Jul 2020 DS01 Application to strike the company off the register
23 Jul 2019 AA Micro company accounts made up to 30 June 2019
23 Jul 2019 CS01 Confirmation statement made on 13 July 2019 with no updates
31 Jul 2018 MR04 Satisfaction of charge 1 in full
17 Jul 2018 CH01 Director's details changed for Mr Geoffrey Philip Kershaw on 15 July 2018
16 Jul 2018 AA Micro company accounts made up to 30 June 2018
16 Jul 2018 CS01 Confirmation statement made on 13 July 2018 with no updates
12 Mar 2018 AD01 Registered office address changed from 53 Stramongate House 53 Stramongate Kendal Cumbria LA9 4BH England to Fron Wen Llandrygan Llannerch-Y-Medd LL71 7AN on 12 March 2018
14 Jul 2017 TM02 Termination of appointment of Cheryl Kershaw as a secretary on 30 June 2017
14 Jul 2017 CS01 Confirmation statement made on 13 July 2017 with updates
13 Jul 2017 TM01 Termination of appointment of Darren Proctor as a director on 30 June 2017
13 Jul 2017 TM01 Termination of appointment of Abbie Lisa Stewart as a director on 30 June 2017
13 Jul 2017 TM01 Termination of appointment of Elizabeth Mary Atkinson as a director on 30 June 2017
10 Jul 2017 AA Micro company accounts made up to 30 June 2017
23 Jun 2017 AD01 Registered office address changed from 161 Park Lane Macclesfield Cheshire SK11 6UB to 53 Stramongate House 53 Stramongate Kendal Cumbria LA9 4BH on 23 June 2017
22 Jun 2017 AA01 Current accounting period extended from 31 March 2017 to 30 June 2017
23 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
16 Dec 2016 CS01 Confirmation statement made on 24 November 2016 with updates
04 Jan 2016 AR01 Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
30 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
04 Mar 2015 CH01 Director's details changed for Elizabeth Mary Atkinson on 4 March 2015
02 Feb 2015 CH01 Director's details changed for Mr Geoffrey Philip Kershaw on 1 February 2015
02 Feb 2015 CH03 Secretary's details changed for Cheryl Kershaw on 1 February 2015