- Company Overview for CHICHESTER HONDA LIMITED (07723395)
- Filing history for CHICHESTER HONDA LIMITED (07723395)
- People for CHICHESTER HONDA LIMITED (07723395)
- Charges for CHICHESTER HONDA LIMITED (07723395)
- Insolvency for CHICHESTER HONDA LIMITED (07723395)
- More for CHICHESTER HONDA LIMITED (07723395)
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) |
---|---|---|---|
26 Apr 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Jan 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
10 Feb 2022 | LIQ MISC | INSOLVENCY:Secretary of state's release of liquidator. | |
01 Feb 2022 | LIQ03 | Liquidators' statement of receipts and payments to 26 November 2021 | |
17 Dec 2021 | 600 | Appointment of a voluntary liquidator | |
17 Dec 2021 | LIQ10 | Removal of liquidator by court order | |
04 Nov 2021 | LIQ MISC | Insolvency:sec of state release of liquidator | |
12 Oct 2021 | LIQ10 | Removal of liquidator by court order | |
12 Oct 2021 | 600 | Appointment of a voluntary liquidator | |
14 Jan 2021 | LIQ03 | Liquidators' statement of receipts and payments to 26 November 2020 | |
30 Sep 2020 | AD01 | Registered office address changed from 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS to Causeway House 1 Dane Street Bishop's Stortford Hertfordshire CM23 3BT on 30 September 2020 | |
20 Jan 2020 | LIQ03 | Liquidators' statement of receipts and payments to 26 November 2019 | |
21 Dec 2018 | LIQ03 | Liquidators' statement of receipts and payments to 26 November 2018 | |
12 Jan 2018 | LIQ03 | Liquidators' statement of receipts and payments to 26 November 2017 | |
29 Dec 2017 | 600 | Appointment of a voluntary liquidator | |
29 Dec 2017 | LIQ10 | Removal of liquidator by court order | |
30 Jan 2017 | 4.68 | Liquidators' statement of receipts and payments to 26 November 2016 | |
10 Jan 2016 | AD01 | Registered office address changed from Unit 11 Chichester Trade Centre Quarry Lane Chichester West Sussex PO19 8ET to 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS on 10 January 2016 | |
17 Dec 2015 | 4.20 | Statement of affairs with form 4.19 | |
17 Dec 2015 | 600 | Appointment of a voluntary liquidator | |
17 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
18 Aug 2015 | AR01 |
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-18
|
|
18 Aug 2015 | AP03 | Appointment of Miss Nikki Sharon Williams as a secretary on 20 May 2015 | |
08 Apr 2015 | TM01 | Termination of appointment of David John Norton as a director on 31 March 2015 | |
03 Nov 2014 | RP04 | Second filing of AP01 previously delivered to Companies House |