- Company Overview for CHANGEWAYS SOLUTIONS LIMITED (10420092)
- Filing history for CHANGEWAYS SOLUTIONS LIMITED (10420092)
- People for CHANGEWAYS SOLUTIONS LIMITED (10420092)
- Insolvency for CHANGEWAYS SOLUTIONS LIMITED (10420092)
- More for CHANGEWAYS SOLUTIONS LIMITED (10420092)
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) |
---|---|---|---|
06 Jan 2025 | LIQ03 | Liquidators' statement of receipts and payments to 25 October 2024 | |
03 Jan 2024 | LIQ03 | Liquidators' statement of receipts and payments to 25 October 2023 | |
30 Dec 2022 | LIQ03 | Liquidators' statement of receipts and payments to 25 October 2022 | |
08 Nov 2021 | AD01 | Registered office address changed from 130 Rusper Road Horsham West Sussex RH12 4BW England to Rural Enterprise Centre Vincent Carey Road Rotherwas Hereford HR2 6FE on 8 November 2021 | |
08 Nov 2021 | LIQ01 | Declaration of solvency | |
08 Nov 2021 | 600 | Appointment of a voluntary liquidator | |
08 Nov 2021 | RESOLUTIONS |
Resolutions
|
|
20 Oct 2021 | CS01 | Confirmation statement made on 10 October 2021 with updates | |
09 Jun 2021 | AA | Micro company accounts made up to 31 October 2020 | |
19 Oct 2020 | CS01 | Confirmation statement made on 10 October 2020 with updates | |
11 Mar 2020 | AA | Micro company accounts made up to 31 October 2019 | |
16 Oct 2019 | CS01 | Confirmation statement made on 10 October 2019 with updates | |
10 Jul 2019 | AA | Micro company accounts made up to 31 October 2018 | |
17 Oct 2018 | CS01 | Confirmation statement made on 10 October 2018 with updates | |
09 Mar 2018 | AA | Micro company accounts made up to 31 October 2017 | |
12 Oct 2017 | CS01 | Confirmation statement made on 10 October 2017 with updates | |
05 Oct 2017 | CS01 | Confirmation statement made on 1 September 2017 with updates | |
03 Oct 2017 | PSC07 | Cessation of Timothy Charles Taylor as a person with significant control on 11 October 2016 | |
29 Sep 2017 | PSC04 | Change of details for Mr Timothy Charles Taylor as a person with significant control on 6 December 2016 | |
22 Sep 2017 | SH08 | Change of share class name or designation | |
22 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
25 Jan 2017 | CS01 | Confirmation statement made on 6 December 2016 with updates | |
23 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 6 December 2016
|
|
23 Jan 2017 | AP01 | Appointment of Mrs Carole Taylor as a director on 6 December 2016 | |
09 Dec 2016 | CH01 | Director's details changed for Mr Timothy Charles Taylor on 6 December 2016 |