Advanced company searchLink opens in new window

A L CHALLIS LIMITED

Company number 04518956

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)
11 Mar 2024 LIQ03 Liquidators' statement of receipts and payments to 9 January 2024
16 Mar 2023 LIQ03 Liquidators' statement of receipts and payments to 9 January 2023
15 Mar 2022 LIQ03 Liquidators' statement of receipts and payments to 9 January 2022
23 Mar 2021 LIQ03 Liquidators' statement of receipts and payments to 9 January 2021
16 Apr 2020 LIQ03 Liquidators' statement of receipts and payments to 9 January 2020
28 Mar 2019 LIQ03 Liquidators' statement of receipts and payments to 9 January 2019
24 Dec 2018 600 Appointment of a voluntary liquidator
24 Dec 2018 LIQ10 Removal of liquidator by court order
23 Jan 2018 AD01 Registered office address changed from C/O Simon Challis Europower House Lower Road Cookham Berkshire SL6 9EH to Unit 1-3 Hill Top Business Park Devizes Road Salisbury Wiltshire SP3 4UF on 23 January 2018
19 Jan 2018 600 Appointment of a voluntary liquidator
19 Jan 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-01-10
19 Jan 2018 LIQ02 Statement of affairs
16 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
08 Sep 2017 CS01 Confirmation statement made on 27 August 2017 with no updates
03 Feb 2017 MR04 Satisfaction of charge 1 in full
05 Sep 2016 CS01 Confirmation statement made on 27 August 2016 with updates
14 Jun 2016 AA Total exemption small company accounts made up to 31 January 2016
23 Sep 2015 AA Total exemption small company accounts made up to 31 January 2015
07 Sep 2015 AR01 Annual return made up to 27 August 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 3
29 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
16 Oct 2014 AR01 Annual return made up to 27 August 2014 with full list of shareholders
Statement of capital on 2014-10-16
  • GBP 3
16 Oct 2014 CH01 Director's details changed for Mr Simon Magnus Balfour Johnson Challis on 15 October 2012
06 Nov 2013 AA Full accounts made up to 31 January 2013
02 Sep 2013 AR01 Annual return made up to 27 August 2013 with full list of shareholders
Statement of capital on 2013-09-02
  • GBP 3
02 Sep 2013 CH03 Secretary's details changed for Mr Simon Magnus Balfour Johnson Challis on 20 October 2012