CHADWYCK-HEALEY SOLICITORS LIMITED

05817604
4TH FLOOR 4 VICTORIA SQUARE ST ALBANS HERTFORDSHIRE AL1 3TF

Documents

Documents
Date Category Description Pages
06 Nov 2019 gazette Gazette Dissolved Liquidation 1 Buy now
06 Aug 2019 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 25 Buy now
09 Jan 2019 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
09 Jan 2019 insolvency Liquidation Voluntary Removal Of Liquidator By Court 14 Buy now
09 Jul 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 26 Buy now
01 Mar 2018 insolvency Liquidation Voluntary Appointment Of Liquidator 17 Buy now
01 Mar 2018 insolvency Liquidation Voluntary Removal Of Liquidator By Court 15 Buy now
24 Jul 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 26 Buy now
06 Sep 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
10 Aug 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 25 Buy now
13 Aug 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 20 Buy now
12 Aug 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 15 Buy now
25 Apr 2014 insolvency Liquidation Miscellaneous 38 Buy now
25 Apr 2014 insolvency Liquidation Voluntary Cease To Act As Liquidator 1 Buy now
25 Apr 2014 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
26 Jul 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 16 Buy now
09 Aug 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 11 Buy now
19 Jul 2011 insolvency Liquidation Disclaimer Notice 2 Buy now
01 Jul 2011 insolvency Liquidation All Constitution Of Committee 2 Buy now
28 Jun 2011 insolvency Liquidation In Administration Progress Report With Brought Down Date 9 Buy now
06 Jun 2011 insolvency Liquidation In Administration Move To Creditors Voluntary Liquidation 1 Buy now
28 Apr 2011 insolvency Liquidation In Administration Amended Certificate Of Constitution Creditors Committee 1 Buy now
10 Mar 2011 insolvency Liquidation In Administration Result Creditors Meeting 3 Buy now
07 Mar 2011 insolvency Liquidation In Administration Result Creditors Meeting 3 Buy now
10 Feb 2011 insolvency Liquidation In Administration Proposals 32 Buy now
10 Feb 2011 insolvency Liquidation In Administration Proposals 32 Buy now
06 Jan 2011 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
06 Jan 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
26 Nov 2010 accounts Annual Accounts 4 Buy now
14 Jun 2010 annual-return Annual Return 5 Buy now
14 Jun 2010 officers Change of particulars for director (Leo Johann Heinl) 2 Buy now
02 Mar 2010 accounts Annual Accounts 5 Buy now
12 Aug 2009 officers Director's change of particulars / leo heinl / 11/08/2009 1 Buy now
12 Aug 2009 gazette Gazette Filings Brought Up To Date 1 Buy now
11 Aug 2009 annual-return Return made up to 15/05/09; full list of members 3 Buy now
30 Jun 2009 gazette Gazette Notice Compulsary 1 Buy now
20 Aug 2008 annual-return Return made up to 15/05/08; full list of members 8 Buy now
20 Aug 2008 capital Ad 28/04/08\gbp si 98@1=98\gbp ic 2/100\ 3 Buy now
11 Aug 2008 accounts Annual Accounts 4 Buy now
08 Feb 2008 change-of-name Certificate Change Of Name Company 3 Buy now
03 Jan 2008 officers Director resigned 1 Buy now
03 Jan 2008 officers New director appointed 2 Buy now
03 Jan 2008 officers New director appointed 3 Buy now
26 Jun 2007 annual-return Return made up to 15/05/07; full list of members 6 Buy now
15 May 2006 incorporation Incorporation Company 27 Buy now