- Company Overview for CHCR LIMITED (NI634628)
- Filing history for CHCR LIMITED (NI634628)
- People for CHCR LIMITED (NI634628)
- Charges for CHCR LIMITED (NI634628)
- Insolvency for CHCR LIMITED (NI634628)
- More for CHCR LIMITED (NI634628)
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) |
---|---|---|---|
29 Nov 2024 | 4.69(NI) | Statement of receipts and payments to 19 June 2024 | |
20 Nov 2024 | 4.73(NI) | Return of final meeting in a creditors' voluntary winding up | |
12 Sep 2024 | 4.69(NI) | Statement of receipts and payments to 22 September 2023 | |
18 Oct 2022 | 4.21(NI) | Statement of affairs | |
03 Oct 2022 | VL1 | Appointment of a liquidator | |
03 Oct 2022 | RESOLUTIONS |
Resolutions
|
|
03 Oct 2022 | AD01 | Registered office address changed from 3 Wellington Park Wellington Park Belfast BT9 6DJ to Scottish Provident Building 7 Donegal Square West Belfast Antrim BT1 6JH on 3 October 2022 | |
09 Aug 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Jul 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Mar 2022 | AA01 | Previous accounting period extended from 30 March 2021 to 31 August 2021 | |
14 Dec 2021 | CS01 | Confirmation statement made on 17 November 2021 with no updates | |
30 Jul 2021 | MR04 | Satisfaction of charge NI6346280004 in full | |
30 Jul 2021 | MR04 | Satisfaction of charge NI6346280006 in full | |
30 Jul 2021 | MR04 | Satisfaction of charge NI6346280005 in full | |
31 Mar 2021 | CS01 | Confirmation statement made on 17 November 2020 with no updates | |
30 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
10 Aug 2020 | RESOLUTIONS |
Resolutions
|
|
10 Aug 2020 | CONNOT | Change of name notice | |
10 Aug 2020 | TM01 | Termination of appointment of Edward Alexander Johnston as a director on 3 August 2020 | |
19 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
04 Dec 2019 | AD01 | Registered office address changed from 7-11 Linenhall Street Belfast BT2 8AA Northern Ireland to 3 Wellington Park Wellington Park Belfast BT9 6DJ on 4 December 2019 | |
22 Nov 2019 | CS01 | Confirmation statement made on 17 November 2019 with no updates | |
14 Feb 2019 | MR04 | Satisfaction of charge NI6346280003 in full | |
08 Jan 2019 | MR04 | Satisfaction of charge NI6346280002 in full | |
08 Jan 2019 | MR04 | Satisfaction of charge NI6346280001 in full |