- Company Overview for CHOLDCO REALISATIONS (2017) LIMITED (08345437)
- Filing history for CHOLDCO REALISATIONS (2017) LIMITED (08345437)
- People for CHOLDCO REALISATIONS (2017) LIMITED (08345437)
- Insolvency for CHOLDCO REALISATIONS (2017) LIMITED (08345437)
- More for CHOLDCO REALISATIONS (2017) LIMITED (08345437)
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) |
---|---|---|---|
13 Apr 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Jan 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
17 Jul 2021 | TM01 | Termination of appointment of John William Wood as a director on 22 June 2021 | |
28 Apr 2021 | LIQ03 | Liquidators' statement of receipts and payments to 22 February 2021 | |
29 Apr 2020 | LIQ03 | Liquidators' statement of receipts and payments to 22 February 2020 | |
01 May 2019 | LIQ03 | Liquidators' statement of receipts and payments to 22 February 2019 | |
07 Mar 2018 | 600 | Appointment of a voluntary liquidator | |
23 Feb 2018 | AM10 | Administrator's progress report | |
23 Feb 2018 | AM22 | Notice of move from Administration case to Creditors Voluntary Liquidation | |
08 Dec 2017 | AM10 | Administrator's progress report | |
16 Jul 2017 | AM02 | Statement of affairs with form AM02SOA | |
05 Jul 2017 | MA | Memorandum and Articles of Association | |
16 Jun 2017 | AM07 | Result of meeting of creditors | |
30 May 2017 | AM03 | Statement of administrator's proposal | |
18 May 2017 | AM01 | Appointment of an administrator | |
15 May 2017 | AD01 | Registered office address changed from Portman House 2 Portman Street London W1H 6DU to 31st Floor 40 Bank Street London E14 5NR on 15 May 2017 | |
03 May 2017 | RESOLUTIONS |
Resolutions
|
|
03 May 2017 | CONNOT | Change of name notice | |
18 Jan 2017 | CS01 | Confirmation statement made on 3 January 2017 with updates | |
01 Oct 2016 | AA | Full accounts made up to 31 March 2016 | |
31 Aug 2016 | AA | Full accounts made up to 31 March 2015 | |
13 Jul 2016 | AP01 | Appointment of Mr Steven Morgan as a director on 12 July 2016 | |
13 Jul 2016 | AP01 | Appointment of Mr Nicholas Joseph Godfrey as a director on 12 July 2016 | |
01 Apr 2016 | TM01 | Termination of appointment of William Philip Siegle as a director on 31 March 2016 | |
15 Jan 2016 | AR01 |
Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-01-15
|