- Company Overview for CHUNG YING CENTRAL LIMITED (08743978)
- Filing history for CHUNG YING CENTRAL LIMITED (08743978)
- People for CHUNG YING CENTRAL LIMITED (08743978)
- Insolvency for CHUNG YING CENTRAL LIMITED (08743978)
- More for CHUNG YING CENTRAL LIMITED (08743978)
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) |
---|---|---|---|
08 Jan 2025 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
02 Jun 2024 | 600 | Appointment of a voluntary liquidator | |
01 Jun 2024 | LIQ10 | Removal of liquidator by court order | |
13 Dec 2023 | LIQ03 | Liquidators' statement of receipts and payments to 25 October 2023 | |
18 Dec 2022 | LIQ03 | Liquidators' statement of receipts and payments to 25 October 2022 | |
13 Dec 2021 | LIQ03 | Liquidators' statement of receipts and payments to 25 October 2021 | |
06 Sep 2021 | LIQ10 | Removal of liquidator by court order | |
03 Sep 2021 | 600 | Appointment of a voluntary liquidator | |
08 Apr 2021 | AD01 | Registered office address changed from Bamfords Trust House 85-89 Colmore Row Birmingham B3 2BB to Cavendish House 39-41 Waterloo Street Birmingham B2 5PP on 8 April 2021 | |
02 Dec 2020 | LIQ02 | Statement of affairs | |
28 Nov 2020 | AD01 | Registered office address changed from 16-18 Wrottesley Street Birmingham B5 4RT United Kingdom to Bamfords Trust House 85-89 Colmore Row Birmingham B3 2BB on 28 November 2020 | |
10 Nov 2020 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
10 Nov 2020 | 600 | Appointment of a voluntary liquidator | |
10 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
05 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
05 Nov 2020 | MA | Memorandum and Articles of Association | |
18 Nov 2019 | CS01 | Confirmation statement made on 22 October 2019 with no updates | |
30 Sep 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
07 Sep 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Sep 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Feb 2019 | AD01 | Registered office address changed from Unit 1 17 Thorp Street Birmingham B5 4AT to 16-18 Wrottesley Street Birmingham B5 4RT on 26 February 2019 | |
06 Dec 2018 | CS01 | Confirmation statement made on 22 October 2018 with no updates | |
31 Jul 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
06 Dec 2017 | CS01 | Confirmation statement made on 22 October 2017 with no updates | |
01 Jul 2017 | AA | Total exemption small company accounts made up to 30 September 2016 |