- Company Overview for CHALLENOR SEARCH & SELECTION LTD (04151099)
- Filing history for CHALLENOR SEARCH & SELECTION LTD (04151099)
- People for CHALLENOR SEARCH & SELECTION LTD (04151099)
- Charges for CHALLENOR SEARCH & SELECTION LTD (04151099)
- Insolvency for CHALLENOR SEARCH & SELECTION LTD (04151099)
- More for CHALLENOR SEARCH & SELECTION LTD (04151099)
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) |
---|---|---|---|
13 Apr 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Jan 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
08 Oct 2020 | LIQ03 | Liquidators' statement of receipts and payments to 29 July 2020 | |
04 Oct 2019 | LIQ03 | Liquidators' statement of receipts and payments to 29 July 2019 | |
08 Oct 2018 | LIQ03 | Liquidators' statement of receipts and payments to 29 July 2018 | |
24 May 2018 | AD01 | Registered office address changed from 32 Stamford Street Altrincham Cheshire WA14 1EY to 2 Pacific Court Atlantic Street Altrincham Cheshire WA14 5BJ on 24 May 2018 | |
16 Oct 2017 | LIQ03 | Liquidators' statement of receipts and payments to 29 July 2017 | |
31 Oct 2016 | 4.68 | Liquidators' statement of receipts and payments to 29 July 2016 | |
16 Sep 2015 | 600 | Appointment of a voluntary liquidator | |
28 Aug 2015 | 2.24B | Administrator's progress report to 30 July 2015 | |
30 Jul 2015 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
12 Mar 2015 | 2.24B | Administrator's progress report to 3 February 2015 | |
02 Feb 2015 | 2.23B | Result of meeting of creditors | |
19 Aug 2014 | AD01 | Registered office address changed from Horsemill Grange Markington Harrogate North Yorkshire HG3 3PG England to 32 Stamford Street Altrincham Cheshire WA14 1EY on 19 August 2014 | |
14 Aug 2014 | 2.12B | Appointment of an administrator | |
31 Jul 2014 | AD01 | Registered office address changed from 7 Bourne Court, Southend Road Woodford Green Essex IG8 8HD to Horsemill Grange Markington Harrogate North Yorkshire HG3 3PG on 31 July 2014 | |
14 Jul 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
06 Jun 2014 | AR01 |
Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-06-06
|
|
06 Feb 2013 | AR01 | Annual return made up to 31 January 2013 with full list of shareholders | |
29 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
14 Mar 2012 | AR01 | Annual return made up to 31 January 2012 with full list of shareholders | |
14 Mar 2012 | TM01 | Termination of appointment of Andrea Root as a director | |
01 Feb 2012 | CH01 | Director's details changed for Mrs Andrea Root on 27 May 2011 | |
04 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
15 Dec 2011 | TM01 | Termination of appointment of Matthew Root as a director |