Advanced company searchLink opens in new window

CHALLENGE & WRENCOTE LIMITED

Company number 05566540

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)
10 Jun 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
25 Feb 2014 GAZ1 First Gazette notice for compulsory strike-off
18 Nov 2013 AD01 Registered office address changed from Wrencote House 123 High Street Croydon CR0 1QG United Kingdom on 18 November 2013
18 Nov 2013 CH01 Director's details changed for Mr Jeremi Power on 14 July 2013
18 Nov 2013 AP01 Appointment of Mr Jeremi Power as a director
18 Nov 2013 TM01 Termination of appointment of John Power as a director
14 Aug 2013 3.6 Receiver's abstract of receipts and payments to 6 August 2013
14 Aug 2013 RM02 Notice of ceasing to act as receiver or manager
14 Aug 2013 3.6 Receiver's abstract of receipts and payments to 30 June 2013
13 Jun 2013 3.6 Receiver's abstract of receipts and payments to 31 December 2012
13 Jun 2013 3.6 Receiver's abstract of receipts and payments to 30 June 2012
13 Jun 2013 3.6 Receiver's abstract of receipts and payments to 31 December 2011
13 Jun 2013 3.6 Receiver's abstract of receipts and payments to 30 June 2011
25 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 1
20 Jan 2011 AD01 Registered office address changed from Wrencote House 123 High Street Croydon CR0 1QG United Kingdom on 20 January 2011
20 Jan 2011 AD01 Registered office address changed from 14 Pine Coombe Croydon CR0 5HS United Kingdom on 20 January 2011
12 Jul 2010 LQ01 Notice of appointment of receiver or manager
12 Apr 2010 AD01 Registered office address changed from Airport House Purley Way Croydon Surrey Cro 0Xz on 12 April 2010
14 Dec 2009 TM02 Termination of appointment of Sukhjinder Gill as a secretary
15 Oct 2009 AR01 Annual return made up to 16 September 2009 with full list of shareholders
15 Oct 2009 CH01 Director's details changed for Mr John Christopher Power on 30 June 2007
27 Sep 2009 AA Full accounts made up to 31 December 2007
21 Oct 2008 363a Return made up to 16/09/08; full list of members
20 Oct 2008 288c Secretary's change of particulars / sukhjinder gill / 01/10/2008
03 Feb 2008 AA Full accounts made up to 31 December 2006