C P H HOLDINGS LIMITED

Company Documents

DateDescription
14/08/1414 August 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

14/05/1414 May 2014 NOTICE OF COMPLETION OF WINDING UP

View Document

05/02/145 February 2014 ORDER OF COURT TO WIND UP

View Document

17/01/1417 January 2014 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

27/08/1327 August 2013 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/06/2013

View Document

03/09/123 September 2012 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/06/2012

View Document

25/08/1125 August 2011 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/06/2011:LIQ. CASE NO.1

View Document

12/07/1012 July 2010 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT:LIQ. CASE NO.1:IP NO.00009566

View Document

08/02/108 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/05/096 May 2009 RETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/02/095 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / VALERIE HOBBS / 09/04/2008

View Document

05/02/095 February 2009 RETURN MADE UP TO 09/04/08; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 SECRETARY'S CHANGE OF PARTICULARS / KAREN HOBBS / 22/12/2008

View Document

17/01/0817 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

09/07/079 July 2007 RETURN MADE UP TO 09/04/07; FULL LIST OF MEMBERS

View Document

20/01/0720 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/11/0624 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

28/06/0628 June 2006 RETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS

View Document

26/05/0626 May 2006 NEW SECRETARY APPOINTED

View Document

26/05/0626 May 2006 NEW DIRECTOR APPOINTED

View Document

26/05/0626 May 2006 SECRETARY RESIGNED

View Document

26/05/0626 May 2006 DIRECTOR RESIGNED

View Document

13/01/0613 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

28/06/0528 June 2005 NEW SECRETARY APPOINTED

View Document

27/06/0527 June 2005 SECRETARY RESIGNED

View Document

02/06/052 June 2005 RETURN MADE UP TO 09/04/05; FULL LIST OF MEMBERS

View Document

13/12/0413 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

19/10/0419 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/0413 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/0412 May 2004 RETURN MADE UP TO 09/04/04; FULL LIST OF MEMBERS

View Document

21/01/0421 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

07/05/037 May 2003 COMPANY NAME CHANGED HOBAL ENGINEERING LIMITED CERTIFICATE ISSUED ON 07/05/03

View Document

10/04/0310 April 2003 RETURN MADE UP TO 09/04/03; FULL LIST OF MEMBERS

View Document

20/03/0320 March 2003 SECRETARY RESIGNED

View Document

20/03/0320 March 2003 NEW SECRETARY APPOINTED

View Document

07/02/037 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

30/04/0230 April 2002 RETURN MADE UP TO 09/04/02; FULL LIST OF MEMBERS

View Document

07/03/027 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/11/0129 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/0116 November 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

12/06/0112 June 2001 REGISTERED OFFICE CHANGED ON 12/06/01 FROM: G OFFICE CHANGED 12/06/01 STEPHENSON WAY THETFORD NORFOLK IP24 3RD

View Document

01/05/011 May 2001 RETURN MADE UP TO 09/04/01; FULL LIST OF MEMBERS

View Document

31/01/0131 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

20/06/0020 June 2000 � IC 46740/37392 28/04/00 � SR 9348@1=9348

View Document

02/06/002 June 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/05/0018 May 2000 NEW SECRETARY APPOINTED

View Document

02/05/002 May 2000 RETURN MADE UP TO 09/04/00; FULL LIST OF MEMBERS

View Document

14/01/0014 January 2000 ALTERARTICLES07/12/99

View Document

14/01/0014 January 2000 NC INC ALREADY ADJUSTED 29/11/99

View Document

09/12/999 December 1999 � NC 100/50000 29/11/

View Document

06/12/996 December 1999 COMPANY NAME CHANGED GAG102 LIMITED CERTIFICATE ISSUED ON 07/12/99

View Document

05/12/995 December 1999 ACC. REF. DATE SHORTENED FROM 30/04/00 TO 31/03/00

View Document

05/12/995 December 1999 NEW DIRECTOR APPOINTED

View Document

05/12/995 December 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/12/995 December 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/12/995 December 1999 REGISTERED OFFICE CHANGED ON 05/12/99 FROM: G OFFICE CHANGED 05/12/99 80 GUILDHALL STREET BURY ST. EDMUNDS SUFFOLK IP33 1QB

View Document

05/12/995 December 1999 DIRECTOR RESIGNED

View Document

09/04/999 April 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