Advanced company searchLink opens in new window

CCH HOLDINGS (NI) LIMITED

Company number NI061970

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)
20 Jul 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Mar 2012 GAZ1 First Gazette notice for compulsory strike-off
04 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
05 Apr 2011 AA Accounts for a small company made up to 31 December 2009
06 Dec 2010 AR01 Annual return made up to 28 November 2010 with full list of shareholders
Statement of capital on 2010-12-06
  • GBP 291,670
12 Aug 2010 MISC Auditors resignation statement 519
21 Apr 2010 TM01 Termination of appointment of Ted Hesketh as a director
18 Feb 2010 TM01 Termination of appointment of William Mckee as a director
12 Feb 2010 MG01 Particulars of a mortgage or charge / charge no: 8
11 Feb 2010 AR01 Annual return made up to 28 November 2009 with full list of shareholders
22 Dec 2009 SH01 Statement of capital following an allotment of shares on 13 October 2009
  • GBP 291,670
07 Nov 2009 AA Accounts for a small company made up to 31 December 2008
07 Sep 2009 CNR-D(NI) Chng name res fee waived
07 Sep 2009 CERTC(NI) Cert change
07 Sep 2009 UDM+A(NI) Updated mem and arts
04 Sep 2009 371SR(NI) 28/11/07
24 Aug 2009 RESOLUTIONS Resolutions
  • RES(NI) ‐ Special/extra resolution
24 Aug 2009 133(NI) Not of incr in nom cap
24 Aug 2009 UDM+A(NI) Updated mem and arts
24 Aug 2009 98-2(NI) Return of allot of shares
24 Aug 2009 98-2(NI) Return of allot of shares
20 Aug 2009 296(NI) Change of dirs/sec
20 Aug 2009 296(NI) Change of dirs/sec
31 Jul 2009 98-2(NI) Return of allot of shares
23 Jul 2009 411A(NI) Mortgage satisfaction