CHALLENGE SUBCO 1 LIMITED

Company Documents

DateDescription
01/07/251 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

01/07/251 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

31/10/2431 October 2024 Satisfaction of charge 038462050010 in full

View Document

21/02/2421 February 2024 Satisfaction of charge 038462050009 in full

View Document

21/02/2421 February 2024 Satisfaction of charge 038462050008 in full

View Document

21/02/2421 February 2024 Satisfaction of charge 038462050007 in full

View Document

21/02/2421 February 2024 Satisfaction of charge 038462050006 in full

View Document

21/02/2421 February 2024 Satisfaction of charge 5 in full

View Document

16/01/2416 January 2024 Voluntary strike-off action has been suspended

View Document

16/01/2416 January 2024 Voluntary strike-off action has been suspended

View Document

26/12/2326 December 2023 First Gazette notice for voluntary strike-off

View Document

26/12/2326 December 2023 First Gazette notice for voluntary strike-off

View Document

19/12/2319 December 2023 Application to strike the company off the register

View Document

13/12/2313 December 2023 Compulsory strike-off action has been discontinued

View Document

13/12/2313 December 2023 Compulsory strike-off action has been discontinued

View Document

12/12/2312 December 2023 First Gazette notice for compulsory strike-off

View Document

12/12/2312 December 2023 First Gazette notice for compulsory strike-off

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-09-21 with no updates

View Document

30/03/2330 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

18/11/2218 November 2022 Registration of charge 038462050011, created on 2022-11-17

View Document

01/11/221 November 2022 Termination of appointment of David Christopher Foreman as a director on 2020-03-17

View Document

28/10/2228 October 2022 Confirmation statement made on 2022-09-21 with updates

View Document

01/04/221 April 2022 Certificate of change of name

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/12/218 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

05/10/215 October 2021 Confirmation statement made on 2021-09-21 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

07/05/197 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 038462050010

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, NO UPDATES

View Document

30/08/1830 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

13/10/1713 October 2017 REGISTERED OFFICE CHANGED ON 13/10/2017 FROM 3 BEECHAM COURT SMITHY BROOK ROAD WIGAN LANCASHIRE WN3 6PR

View Document

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 21/09/17, NO UPDATES

View Document

10/10/1710 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

08/12/168 December 2016 ADOPT ARTICLES 14/09/2016

View Document

15/11/1615 November 2016 DIRECTOR APPOINTED PAEDAR JAMES O'REILLY

View Document

14/11/1614 November 2016 DIRECTOR APPOINTED DAVID CHRISTOPHER FOREMAN

View Document

11/11/1611 November 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES

View Document

28/09/1628 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 038462050009

View Document

26/01/1626 January 2016 DIRECTOR APPOINTED MR GARY COTTOM

View Document

19/11/1519 November 2015 Annual return made up to 21 September 2015 with full list of shareholders

View Document

19/11/1519 November 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN TAYLOR

View Document

06/11/156 November 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN TAYLOR

View Document

01/10/151 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

14/11/1414 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/10/1428 October 2014 Annual return made up to 21 September 2014 with full list of shareholders

View Document

15/07/1415 July 2014 APPOINTMENT TERMINATED, SECRETARY HANNAH MITCHELL

View Document

17/04/1417 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

04/04/144 April 2014 DIRECTOR APPOINTED MR JOHN TAYLOR

View Document

07/03/147 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

15/11/1315 November 2013 Annual return made up to 21 September 2013 with full list of shareholders

View Document

25/10/1325 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 038462050008

View Document

01/10/131 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 038462050007

View Document

01/10/131 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 038462050006

View Document

26/09/1326 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

18/07/1318 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/02/1326 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

11/10/1211 October 2012 Annual return made up to 21 September 2012 with full list of shareholders

View Document

11/10/1211 October 2012 SAIL ADDRESS CHANGED FROM: BISHOPS PHOENIX PARK BLAKEWATER ROAD BLACKBURN LANCASHIRE BB1 5BG UNITED KINGDOM

View Document

08/08/128 August 2012 REGISTERED OFFICE CHANGED ON 08/08/2012 FROM UNIT 8 CROFTWOOD SQUARE MARTLAND MILL INDUSTRIAL ESTATE WIGAN LANCASHIRE WN5 0LG ENGLAND

View Document

02/08/122 August 2012 DIRECTOR APPOINTED MR RICHARD WILLIAM CROPPER

View Document

30/07/1230 July 2012 DIRECTOR APPOINTED MR THOMAS EDWARD CROPPER

View Document

27/07/1227 July 2012 SECRETARY APPOINTED MRS HANNAH MARIE MITCHELL

View Document

26/07/1226 July 2012 APPOINTMENT TERMINATED, DIRECTOR HILARY SCOTT

View Document

26/07/1226 July 2012 REGISTERED OFFICE CHANGED ON 26/07/2012 FROM UNIT 6E RED ROSE COURT SUNNYHURST ROAD BLACKBURN LANCASHIRE BB2 1PS

View Document

26/07/1226 July 2012 APPOINTMENT TERMINATED, SECRETARY HILARY SCOTT

View Document

26/07/1226 July 2012 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR GIBSON SCOTT

View Document

19/07/1219 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

07/07/127 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

15/06/1215 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

14/06/1214 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/09/1122 September 2011 Annual return made up to 21 September 2011 with full list of shareholders

View Document

22/08/1122 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/09/1027 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR SCOTT / 01/09/2010

View Document

27/09/1027 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / HILARY SCOTT / 01/09/2010

View Document

27/09/1027 September 2010 SECRETARY'S CHANGE OF PARTICULARS / HILARY SCOTT / 01/09/2010

View Document

27/09/1027 September 2010 Annual return made up to 21 September 2010 with full list of shareholders

View Document

27/09/1027 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

27/09/1027 September 2010 SAIL ADDRESS CREATED

View Document

27/07/1027 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/09/0921 September 2009 RETURN MADE UP TO 21/09/09; FULL LIST OF MEMBERS

View Document

03/07/093 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/12/081 December 2008 RETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

02/10/082 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/11/078 November 2007 RETURN MADE UP TO 22/09/07; FULL LIST OF MEMBERS

View Document

17/08/0717 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

11/10/0611 October 2006 RETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS

View Document

14/06/0614 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

19/01/0619 January 2006 REGISTERED OFFICE CHANGED ON 19/01/06 FROM: 7 CLARENCE PARK BLACKBURN LANCASHIRE BB2 7FA

View Document

21/11/0521 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

06/10/056 October 2005 RETURN MADE UP TO 22/09/05; FULL LIST OF MEMBERS

View Document

02/12/042 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

04/10/044 October 2004 RETURN MADE UP TO 22/09/04; FULL LIST OF MEMBERS

View Document

16/10/0316 October 2003 RETURN MADE UP TO 22/09/03; FULL LIST OF MEMBERS

View Document

01/07/031 July 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/07/031 July 2003 £ NC 1200/1300 29/05/03

View Document

01/07/031 July 2003 £ NC 1100/1200 29/05/03

View Document

01/07/031 July 2003 £ NC 1000/1100 29/05/03

View Document

01/07/031 July 2003 £ NC 1300/1400 29/05/03

View Document

01/07/031 July 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/07/031 July 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/07/031 July 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/06/0318 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

17/10/0217 October 2002 RETURN MADE UP TO 22/09/02; FULL LIST OF MEMBERS

View Document

24/06/0224 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

23/01/0223 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

05/11/015 November 2001 RETURN MADE UP TO 22/09/01; FULL LIST OF MEMBERS

View Document

31/01/0131 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

04/10/004 October 2000 RETURN MADE UP TO 22/09/00; FULL LIST OF MEMBERS

View Document

01/06/001 June 2000 ACC. REF. DATE SHORTENED FROM 30/09/00 TO 31/03/00

View Document

06/05/006 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/0017 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/0017 February 2000 NEW DIRECTOR APPOINTED

View Document

17/02/0017 February 2000 NEW SECRETARY APPOINTED

View Document

17/02/0017 February 2000 NEW DIRECTOR APPOINTED

View Document

14/02/0014 February 2000 DIRECTOR RESIGNED

View Document

14/02/0014 February 2000 SECRETARY RESIGNED

View Document

14/02/0014 February 2000 ADOPT MEM AND ARTS 02/02/00

View Document

14/02/0014 February 2000 REGISTERED OFFICE CHANGED ON 14/02/00 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DN

View Document

22/09/9922 September 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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