Advanced company searchLink opens in new window

CHOLDCO REALISATIONS (2017) LIMITED

Company number 08345437

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)
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
  • RES15 ‐ Change company name resolution on 2017-05-03
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
  • GBP 100