CHC CRANBROOK LIMITED
Company Documents
| Date | Description | 
|---|---|
| 17/12/2417 December 2024 | Final Gazette dissolved following liquidation | 
| 17/12/2417 December 2024 | Final Gazette dissolved following liquidation | 
| 17/11/2317 November 2023 | Liquidators' statement of receipts and payments to 2023-10-02 | 
| 13/10/2213 October 2022 | Termination of appointment of Peter Alexander Dabner as a director on 2022-10-04 | 
| 11/10/2211 October 2022 | Resolutions | 
| 11/10/2211 October 2022 | Registered office address changed from St Ledger House 112 London Road Tunbridge Wells United Kingdom TN4 0PN England to C/O Valentine & Co, Galley House Moon Lane Barnet EN5 5YL on 2022-10-11 | 
| 11/10/2211 October 2022 | Resolutions | 
| 11/10/2211 October 2022 | Statement of affairs | 
| 11/10/2211 October 2022 | Appointment of a voluntary liquidator | 
| 28/01/2228 January 2022 | Confirmation statement made on 2022-01-28 with updates | 
| 19/10/2119 October 2021 | Total exemption full accounts made up to 2021-01-31 | 
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 | 
| 31/01/2031 January 2020 | 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