Advanced company searchLink opens in new window

CHALLENOR SEARCH & SELECTION LTD

Company number 04151099

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)
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
  • GBP 2
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