Advanced company searchLink opens in new window

CHL CONSTRUCTION REALISATIONS LIMITED

Company number 04890395

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)
29 Oct 2013 600 Appointment of a voluntary liquidator
29 Oct 2013 4.40 Notice of ceasing to act as a voluntary liquidator
07 Oct 2013 4.68 Liquidators' statement of receipts and payments to 21 September 2013
15 May 2013 4.68 Liquidators' statement of receipts and payments to 21 March 2013
05 Oct 2012 4.68 Liquidators' statement of receipts and payments to 21 September 2012
01 May 2012 4.68 Liquidators' statement of receipts and payments to 21 March 2012
05 Oct 2011 4.68 Liquidators' statement of receipts and payments to 21 September 2011
30 Mar 2011 4.68 Liquidators' statement of receipts and payments to 21 March 2011
23 Feb 2011 AD01 Registered office address changed from C/O C/O Tenon Recovery Sherlock House 73 Baker Street London W1U 6RD on 23 February 2011
17 May 2010 CH01 Director's details changed for Mr Christopher Marit Thoday on 13 May 2010
22 Mar 2010 2.24B Administrator's progress report to 8 March 2010
22 Mar 2010 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
17 Oct 2009 2.24B Administrator's progress report to 12 September 2009
04 Sep 2009 CERTNM Company name changed cornhill construction LIMITED\certificate issued on 07/09/09
29 May 2009 2.26B Amended certificate of constitution of creditors' committee
29 May 2009 2.23B Result of meeting of creditors
11 May 2009 2.17B Statement of administrator's proposal
24 Mar 2009 287 Registered office changed on 24/03/2009 from acre house 11-15 william road london NW1 3ER
24 Mar 2009 2.12B Appointment of an administrator
03 Mar 2009 288c Director and secretary's change of particulars / malcolm davies / 06/01/2009
01 Nov 2008 395 Particulars of a mortgage or charge / charge no: 1
09 Sep 2008 363a Return made up to 08/09/08; full list of members
28 Aug 2008 288a Director appointed christopher marit thoday
26 Aug 2008 AA Full accounts made up to 31 March 2008
20 Aug 2008 288a Director appointed brian george holness