CHALLENOR SEARCH & SELECTION LTD

Company Documents

DateDescription
04/10/194 October 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 29/07/2019:LIQ. CASE NO.2

View Document

08/10/188 October 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 29/07/2018:LIQ. CASE NO.2

View Document

24/05/1824 May 2018 REGISTERED OFFICE CHANGED ON 24/05/2018 FROM 32 STAMFORD STREET ALTRINCHAM CHESHIRE WA14 1EY

View Document

16/10/1716 October 2017 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 29/07/2017:LIQ. CASE NO.2

View Document

31/10/1631 October 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/07/2016

View Document

16/09/1516 September 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

28/08/1528 August 2015 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 30/07/2015

View Document

30/07/1530 July 2015 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

12/03/1512 March 2015 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 03/02/2015

View Document

02/02/152 February 2015 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

19/08/1419 August 2014 REGISTERED OFFICE CHANGED ON 19/08/2014 FROM HORSEMILL GRANGE MARKINGTON HARROGATE NORTH YORKSHIRE HG3 3PG ENGLAND

View Document

14/08/1414 August 2014 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

31/07/1431 July 2014 REGISTERED OFFICE CHANGED ON 31/07/2014 FROM 7 BOURNE COURT, SOUTHEND ROAD WOODFORD GREEN ESSEX IG8 8HD

View Document

14/07/1414 July 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

06/06/146 June 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

06/02/136 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

29/01/1329 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

14/03/1214 March 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREA ROOT

View Document

14/03/1214 March 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

01/02/121 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANDREA ROOT / 27/05/2011

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

15/12/1115 December 2011 APPOINTMENT TERMINATED, DIRECTOR MATTHEW ROOT

View Document

31/05/1131 May 2011 DIRECTOR APPOINTED MRS ANDREA ROOT

View Document

31/05/1131 May 2011 DIRECTOR APPOINTED MR MATTHEW ROOT

View Document

02/03/112 March 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

07/02/117 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW SHARPE / 09/06/2010

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

10/03/1010 March 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

04/01/104 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

21/04/0921 April 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

18/02/0918 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

30/11/0730 November 2007 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS; AMEND

View Document

30/11/0730 November 2007 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS; AMEND

View Document

30/11/0730 November 2007 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS; AMEND

View Document

30/11/0730 November 2007 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS; AMEND

View Document

30/11/0730 November 2007 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS; AMEND

View Document

30/11/0730 November 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS; AMEND

View Document

09/11/079 November 2007 REGISTERED OFFICE CHANGED ON 09/11/07 FROM: ROSEWOOD SUITE TERESA GAVIN HOUSE WOODFORD AVENUE WOODFORD GREEN ESSEX IG8 8FH

View Document

04/10/074 October 2007 NEW DIRECTOR APPOINTED

View Document

08/09/078 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

30/07/0730 July 2007 DIRECTOR RESIGNED

View Document

21/03/0721 March 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

10/03/0610 March 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

28/12/0528 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

17/03/0517 March 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

18/11/0418 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

08/03/048 March 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

06/01/046 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

31/03/0331 March 2003 REGISTERED OFFICE CHANGED ON 31/03/03 FROM: SUITE D 12TH FLOOR CITY GATE HOUSE 399 EASTERN AVENUE ILFORD ESSEX IG2 6LR

View Document

19/02/0319 February 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

14/11/0214 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

22/02/0222 February 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

26/05/0126 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/0125 May 2001 SECRETARY RESIGNED

View Document

25/05/0125 May 2001 DIRECTOR RESIGNED

View Document

25/05/0125 May 2001 NEW DIRECTOR APPOINTED

View Document

25/05/0125 May 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/05/0125 May 2001 REGISTERED OFFICE CHANGED ON 25/05/01 FROM: SHIP CANAL HOUSE KING STREET MANCHESTER M2 4WB

View Document

25/05/0125 May 2001 ACC. REF. DATE EXTENDED FROM 31/01/02 TO 30/04/02

View Document

16/03/0116 March 2001 COMPANY NAME CHANGED COBCO (365) LIMITED CERTIFICATE ISSUED ON 16/03/01

View Document

31/01/0131 January 2001 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