- Company Overview for ANTHONEY CHALLANDER ENGINEERING LIMITED (06495103)
- Filing history for ANTHONEY CHALLANDER ENGINEERING LIMITED (06495103)
- People for ANTHONEY CHALLANDER ENGINEERING LIMITED (06495103)
- Insolvency for ANTHONEY CHALLANDER ENGINEERING LIMITED (06495103)
- More for ANTHONEY CHALLANDER ENGINEERING LIMITED (06495103)
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) |
---|---|---|---|
05 Apr 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Jan 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
30 Oct 2014 | 4.68 | Liquidators' statement of receipts and payments to 29 August 2014 | |
04 Jul 2014 | AD01 | Registered office address changed from First Floor Block a Loversall Court Clayfields Tickhill Road Balby Doncaster South Yorkshire DN4 8QG on 4 July 2014 | |
19 Dec 2013 | AD01 | Registered office address changed from Stanley Lodge Stanley Drive Whitefield Manchester M45 7HF on 19 December 2013 | |
01 Oct 2013 | 4.68 | Liquidators' statement of receipts and payments to 29 August 2013 | |
07 Sep 2012 | 4.20 | Statement of affairs with form 4.19 | |
07 Sep 2012 | 600 | Appointment of a voluntary liquidator | |
07 Sep 2012 | RESOLUTIONS |
Resolutions
|
|
22 May 2012 | AR01 |
Annual return made up to 6 February 2012 with full list of shareholders
Statement of capital on 2012-05-22
|
|
22 May 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
21 May 2012 | CH01 | Director's details changed for Mr Anthoney Challander on 20 May 2012 | |
21 May 2012 | AA | Accounts made up to 28 February 2011 | |
28 Feb 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 May 2011 | AR01 | Annual return made up to 6 February 2011 with full list of shareholders | |
26 May 2011 | CH01 | Director's details changed for Anthoney Challander on 31 December 2010 | |
25 May 2011 | AA | Accounts made up to 28 February 2010 | |
28 Oct 2010 | AD01 | Registered office address changed from 487 Bury New Road Prestwich Greater Manchester M25 1AD United Kingdom on 28 October 2010 | |
28 Oct 2010 | AA | Accounts made up to 28 February 2009 | |
25 Feb 2010 | AR01 | Annual return made up to 6 February 2010 with full list of shareholders | |
14 Dec 2009 | AD01 | Registered office address changed from 487 Bury New Road Prestwich Greater Manchester M25 1AD on 14 December 2009 | |
03 Aug 2009 | 287 | Registered office changed on 03/08/2009 from 487 bury new rd, prestwich manchester greater manchester M25 1AD | |
16 Apr 2009 | 363a | Return made up to 06/02/09; full list of members | |
23 Apr 2008 | 288b | Appointment terminated secretary cosec made simple LLP | |
06 Feb 2008 | NEWINC | Incorporation |