- Company Overview for CHALLENGE & WRENCOTE LIMITED (05566540)
- Filing history for CHALLENGE & WRENCOTE LIMITED (05566540)
- People for CHALLENGE & WRENCOTE LIMITED (05566540)
- Charges for CHALLENGE & WRENCOTE LIMITED (05566540)
- Insolvency for CHALLENGE & WRENCOTE LIMITED (05566540)
- More for CHALLENGE & WRENCOTE LIMITED (05566540)
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 |