Advanced company searchLink opens in new window

CHOC RUSS 2009 LIMITED

Company number 05626263

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)
10 Nov 2012 GAZ2 Final Gazette dissolved following liquidation
10 Aug 2012 4.72 Return of final meeting in a creditors' voluntary winding up
07 Jun 2012 4.68 Liquidators' statement of receipts and payments to 19 May 2012
13 Dec 2011 4.68 Liquidators' statement of receipts and payments to 19 November 2011
12 Jul 2011 4.68 Liquidators' statement of receipts and payments to 19 May 2011
13 Dec 2010 4.68 Liquidators' statement of receipts and payments to 19 November 2010
17 Jun 2010 4.68 Liquidators' statement of receipts and payments to 19 May 2010
02 Oct 2009 288b Appointment Terminated Director henry hillman
06 Aug 2009 395 Particulars of a mortgage or charge / charge no: 5
16 Jul 2009 CERTNM Company name changed the gourmet candy company LIMITED\certificate issued on 20/07/09
29 May 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-05-20
29 May 2009 4.20 Statement of affairs with form 4.19
29 May 2009 600 Appointment of a voluntary liquidator
14 May 2009 287 Registered office changed on 14/05/2009 from shelley stock hutter 1ST floor 7-10 chandos street london W1G 9DQ
29 Jan 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
09 Dec 2008 363a Return made up to 17/11/08; full list of members
21 Nov 2008 AA Total exemption small company accounts made up to 30 April 2008
07 Nov 2008 395 Particulars of a mortgage or charge / charge no: 4
06 Nov 2008 395 Particulars of a mortgage or charge / charge no: 3
12 Dec 2007 363a Return made up to 17/11/07; full list of members
14 Nov 2007 AA Total exemption small company accounts made up to 30 April 2007
26 Jul 2007 225 Accounting reference date extended from 30/11/06 to 30/04/07
20 Mar 2007 288b Director resigned
03 Feb 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 Dec 2006 363s Return made up to 17/11/06; full list of members