CCHP 4 LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
30/07/2530 July 2025 New | Resolutions |
24/07/2524 July 2025 | Appointment of a voluntary liquidator |
24/07/2524 July 2025 | Registered office address changed from Sterling Ford, Centurion Court 83 Camp Road St Albans Herts AL1 5JN to Cmb Partners Uk Ltd 49 Tabernacle Street London EC2A 4AA on 2025-07-24 |
23/07/2523 July 2025 | Resignation of a liquidator |
26/02/2526 February 2025 | Liquidators' statement of receipts and payments to 2024-12-20 |
20/02/2520 February 2025 | Appointment of a voluntary liquidator |
27/01/2527 January 2025 | Removal of liquidator by court order |
30/04/2430 April 2024 | Termination of appointment of Edward Peter Hanson as a director on 2024-04-19 |
29/04/2429 April 2024 | Confirmation statement made on 2023-11-30 with no updates |
26/04/2426 April 2024 | Cessation of The Haywoods Group as a person with significant control on 2022-11-30 |
26/04/2426 April 2024 | Confirmation statement made on 2022-11-30 with updates |
31/01/2431 January 2024 | Liquidators' statement of receipts and payments to 2023-12-20 |
11/01/2311 January 2023 | Appointment of a voluntary liquidator |
11/01/2311 January 2023 | Declaration of solvency |
11/01/2311 January 2023 | Resolutions |
11/01/2311 January 2023 | Resolutions |
11/01/2311 January 2023 | Registered office address changed from Suite 14, 61 Victoria Road Surbiton KT6 4JX England to Sterling Ford, Centurion Court 83 Camp Road St Albans Herts AL1 5JN on 2023-01-11 |
15/12/2215 December 2022 | Cancellation of shares. Statement of capital on 2022-10-24 |
15/12/2215 December 2022 | Purchase of own shares. |
09/12/229 December 2022 | Purchase of own shares. |
09/12/229 December 2022 | Cancellation of shares. Statement of capital on 2022-10-24 |
09/12/219 December 2021 | Confirmation statement made on 2021-11-30 with updates |
11/10/2111 October 2021 | Cancellation of shares. Statement of capital on 2021-06-30 |
11/10/2111 October 2021 | Purchase of own shares. |
30/11/2030 November 2020 | Registered office address changed from , Unit 5 3 Eastfields Avenue, Wandsworth, London, SW18 1GN, England to Cmb Partners Uk Ltd 49 Tabernacle Street London EC2A 4AA on 2020-11-30 |
02/06/202 June 2020 | Registered office address changed from , Unit 5 Eastfields Avenue, London, SW18 1GN, United Kingdom to Cmb Partners Uk Ltd 49 Tabernacle Street London EC2A 4AA on 2020-06-02 |
02/06/202 June 2020 | Registered office address changed from , Unit 5, 3 Eastfields Avenue Eastfields Avenue, London, SW18 1GN, England to Cmb Partners Uk Ltd 49 Tabernacle Street London EC2A 4AA on 2020-06-02 |
05/01/185 January 2018 | APPOINTMENT TERMINATED, DIRECTOR PIERS BINGLEY |
15/12/1715 December 2017 | DIRECTOR APPOINTED MR EDWARD HANSON |
15/12/1715 December 2017 | PSC'S CHANGE OF PARTICULARS / THE HAYWOODS GROUP / 15/12/2017 |
08/12/178 December 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company