- Company Overview for CHL CONSTRUCTION REALISATIONS LIMITED (04890395)
- Filing history for CHL CONSTRUCTION REALISATIONS LIMITED (04890395)
- People for CHL CONSTRUCTION REALISATIONS LIMITED (04890395)
- Charges for CHL CONSTRUCTION REALISATIONS LIMITED (04890395)
- Insolvency for CHL CONSTRUCTION REALISATIONS LIMITED (04890395)
- More for CHL CONSTRUCTION REALISATIONS LIMITED (04890395)
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 |