Advanced company searchLink opens in new window

CHBT REALISATIONS LIMITED

Company number 06403134

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 Mar 2017 AC92 Restoration by order of the court
10 Aug 2016 GAZ2 Final Gazette dissolved following liquidation
10 May 2016 4.72 Return of final meeting in a creditors' voluntary winding up
26 Apr 2016 AD01 Registered office address changed from One Great Cumberland Place Marble Arch London W1H 7LW to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 26 April 2016
12 Aug 2015 F10.2 Notice to Registrar of Companies of Notice of disclaimer
15 Apr 2015 CERTNM Company name changed carlton health & beauty training LIMITED\certificate issued on 15/04/15
  • RES15 ‐ Change company name resolution on 2015-03-30
14 Apr 2015 CONNOT Change of name notice
09 Mar 2015 600 Appointment of a voluntary liquidator
09 Mar 2015 4.20 Statement of affairs with form 4.19
09 Mar 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-02-27
20 Feb 2015 AD01 Registered office address changed from 36-37 Thames Street Windsor Berkshire SL4 1PR to One Great Cumberland Place Marble Arch London W1H 7LW on 20 February 2015
26 Nov 2014 AR01 Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-11-26
  • GBP 6,536
26 Nov 2014 AD01 Registered office address changed from 34 Rolle Street Exmouth Devon EX8 2SH to 36-37 Thames Street Windsor Berkshire SL4 1PR on 26 November 2014
06 Nov 2014 AA Total exemption small company accounts made up to 31 January 2014
24 Jun 2014 SH01 Statement of capital following an allotment of shares on 9 June 2014
  • GBP 6,536.00
24 Jun 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
24 Jun 2014 TM01 Termination of appointment of Sukhjinder Kalirai as a director
20 Dec 2013 AR01 Annual return made up to 18 October 2013 with full list of shareholders
06 Nov 2013 SH08 Change of share class name or designation
05 Nov 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
05 Nov 2013 AA Total exemption small company accounts made up to 31 January 2013
01 Nov 2013 MR01 Registration of charge 064031340005
14 Sep 2013 MR01 Registration of charge 064031340004
07 Sep 2013 MR04 Satisfaction of charge 1 in full
06 Sep 2013 AP01 Appointment of Mr Mark Mathias as a director