- Company Overview for CHF 6 LTD (10919064)
- Filing history for CHF 6 LTD (10919064)
- People for CHF 6 LTD (10919064)
- Charges for CHF 6 LTD (10919064)
- Insolvency for CHF 6 LTD (10919064)
- More for CHF 6 LTD (10919064)
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) |
---|---|---|---|
04 Feb 2025 | LIQ03 | Liquidators' statement of receipts and payments to 2 December 2024 | |
19 Feb 2024 | LIQ03 | Liquidators' statement of receipts and payments to 2 December 2023 | |
28 Feb 2023 | LIQ03 | Liquidators' statement of receipts and payments to 2 December 2022 | |
03 Feb 2022 | LIQ03 | Liquidators' statement of receipts and payments to 2 December 2021 | |
29 Sep 2021 | COM2 | Change of membership of creditors or liquidation committee | |
20 Jul 2021 | AM22 |
Notice of move from Administration case to Creditors Voluntary Liquidation
|
|
20 Jul 2021 | 600 | Appointment of a voluntary liquidator | |
20 Jul 2021 | LIQ10 | Removal of liquidator by court order | |
28 Jan 2021 | COM2 | Change of membership of creditors or liquidation committee | |
17 Dec 2020 | 600 | Appointment of a voluntary liquidator | |
03 Dec 2020 | AM22 | Notice of move from Administration case to Creditors Voluntary Liquidation | |
03 Jul 2020 | AM10 | Administrator's progress report | |
04 Mar 2020 | COM1 | Establishment of creditors or liquidation committee | |
25 Feb 2020 | AM07 | Result of meeting of creditors | |
24 Jan 2020 | AM03 | Statement of administrator's proposal | |
16 Jan 2020 | MA | Memorandum and Articles of Association | |
23 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
12 Dec 2019 | AD01 | Registered office address changed from 36 Preston Road Yeovil BA21 3AQ England to C/O Duff & Phelps the Shard 32 London Bridge Street London SE1 9SG on 12 December 2019 | |
11 Dec 2019 | AM01 | Appointment of an administrator | |
06 Dec 2019 | TM01 | Termination of appointment of Sean Gerrard Murray as a director on 6 December 2019 | |
06 Dec 2019 | AP01 | Appointment of Mr Richard Michael Baker as a director on 6 December 2019 | |
11 Oct 2019 | AD01 | Registered office address changed from Bartec 4, Unit 3-4 Lynx Trading Estate Watercombe Lane Yeovil BA20 2SU United Kingdom to 36 Preston Road Yeovil BA21 3AQ on 11 October 2019 | |
11 Mar 2019 | MR01 | Registration of charge 109190640007, created on 21 February 2019 | |
04 Mar 2019 | MR01 | Registration of charge 109190640006, created on 21 February 2019 | |
18 Jan 2019 | AA | Total exemption full accounts made up to 31 December 2017 |