HH CHARNOCK RICHARD LTD
Company Documents
Date | Description |
---|---|
26/07/2526 July 2025 New | Final Gazette dissolved following liquidation |
26/07/2526 July 2025 New | Final Gazette dissolved following liquidation |
26/04/2526 April 2025 | Return of final meeting in a creditors' voluntary winding up |
27/09/2427 September 2024 | Liquidators' statement of receipts and payments to 2024-08-18 |
23/10/2323 October 2023 | Liquidators' statement of receipts and payments to 2023-08-18 |
14/02/2214 February 2022 | Registered office address changed from Unit 6 7-9 Lever Street Little Lever Bolton BL3 1BA England to The Hinds Head Preston Road Charnock Richard Chorley PR7 5HL on 2022-02-14 |
21/01/2221 January 2022 | Compulsory strike-off action has been discontinued |
21/01/2221 January 2022 | Compulsory strike-off action has been discontinued |
20/01/2220 January 2022 | Confirmation statement made on 2021-10-21 with no updates |
12/01/2212 January 2022 | Compulsory strike-off action has been suspended |
12/01/2212 January 2022 | Compulsory strike-off action has been suspended |
11/01/2211 January 2022 | First Gazette notice for compulsory strike-off |
11/01/2211 January 2022 | First Gazette notice for compulsory strike-off |
02/11/212 November 2021 | Compulsory strike-off action has been discontinued |
02/11/212 November 2021 | Compulsory strike-off action has been discontinued |
01/11/211 November 2021 | Total exemption full accounts made up to 2020-10-31 |
05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
04/02/214 February 2021 | 31/10/19 TOTAL EXEMPTION FULL |
14/01/2114 January 2021 | DISS40 (DISS40(SOAD)) |
13/01/2113 January 2021 | CONFIRMATION STATEMENT MADE ON 21/10/20, NO UPDATES |
29/12/2029 December 2020 | FIRST GAZETTE |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
18/11/1918 November 2019 | CONFIRMATION STATEMENT MADE ON 21/10/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
03/07/193 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
14/01/1914 January 2019 | CONFIRMATION STATEMENT MADE ON 21/10/18, NO UPDATES |
14/12/1814 December 2018 | APPOINTMENT TERMINATED, DIRECTOR ADAM ROUND |
22/11/1822 November 2018 | REGISTERED OFFICE CHANGED ON 22/11/2018 FROM 21 GROSVENOR GARDENS 513 RADCLIFFE ROAD DARCY LEVER BOLTON BL3 1SH ENGLAND |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
31/07/1831 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
24/11/1724 November 2017 | CONFIRMATION STATEMENT MADE ON 21/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
10/07/1710 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
16/11/1616 November 2016 | CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
22/10/1522 October 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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