- Company Overview for CHALLENGE YOUR CHARGES LIMITED (06120001)
- Filing history for CHALLENGE YOUR CHARGES LIMITED (06120001)
- People for CHALLENGE YOUR CHARGES LIMITED (06120001)
- Insolvency for CHALLENGE YOUR CHARGES LIMITED (06120001)
- More for CHALLENGE YOUR CHARGES LIMITED (06120001)
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) |
---|---|---|---|
12 Jun 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Mar 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
26 May 2018 | LIQ03 | Liquidators' statement of receipts and payments to 6 March 2018 | |
17 May 2017 | 4.68 | Liquidators' statement of receipts and payments to 6 March 2017 | |
18 Mar 2016 | AD01 | Registered office address changed from 235 st John Street London Greater London EC1V 4NG to Bulman House Regent Centre Gosforth Newcastle NE3 3LS on 18 March 2016 | |
17 Mar 2016 | 4.70 | Declaration of solvency | |
17 Mar 2016 | 600 | Appointment of a voluntary liquidator | |
17 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
04 Feb 2016 | TM01 | Termination of appointment of David Tall as a director on 31 July 2015 | |
07 Sep 2015 | SH06 |
Cancellation of shares. Statement of capital on 31 July 2015
|
|
07 Sep 2015 | SH03 | Purchase of own shares. | |
23 Apr 2015 | AA | Total exemption small company accounts made up to 30 July 2014 | |
23 Apr 2015 | AR01 |
Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-04-23
|
|
23 Apr 2015 | CH01 | Director's details changed for Mr Adam Jason Thomsett on 1 March 2015 | |
23 Apr 2015 | CH01 | Director's details changed for Mr Daniel Jacob Goldberg on 1 March 2015 | |
11 Aug 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
28 Apr 2014 | AA01 | Previous accounting period shortened from 31 July 2013 to 30 July 2013 | |
19 Mar 2014 | AR01 |
Annual return made up to 21 February 2014 with full list of shareholders
Statement of capital on 2014-03-19
|
|
19 Mar 2014 | CH01 | Director's details changed for Mr Adam Jason Thomsett on 20 December 2013 | |
19 Mar 2014 | CH01 | Director's details changed for Mr Adam Jason Thomsett on 20 December 2013 | |
26 Mar 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
07 Mar 2013 | AR01 | Annual return made up to 21 February 2013 with full list of shareholders | |
04 May 2012 | AR01 | Annual return made up to 21 February 2012 with full list of shareholders | |
02 May 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
12 Jan 2012 | AP01 | Appointment of Mr David Tall as a director |