- Company Overview for A L CHALLIS LIMITED (04518956)
- Filing history for A L CHALLIS LIMITED (04518956)
- People for A L CHALLIS LIMITED (04518956)
- Charges for A L CHALLIS LIMITED (04518956)
- Insolvency for A L CHALLIS LIMITED (04518956)
- More for A L CHALLIS LIMITED (04518956)
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
|
|
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
|
|
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
|
|
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
|
|
02 Sep 2013 | CH03 | Secretary's details changed for Mr Simon Magnus Balfour Johnson Challis on 20 October 2012 |