CLH HOLDINGS LIMITED

05877425
ARKWRIGHT HOUSE PARSONAGE GARDENS MANCHESTER LANCASHIRE M3 2LF

Documents

Documents
Date Category Description Pages
29 Jun 2012 gazette Gazette Dissolved Liquidation 1 Buy now
29 Mar 2012 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 3 Buy now
06 Jan 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
19 Jul 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
13 Jan 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
05 Jul 2010 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
25 May 2010 officers Termination of appointment of director (Justin Molloy) 2 Buy now
16 Nov 2009 address Change Registered Office Address Company With Date Old Address 2 Buy now
18 Jun 2009 insolvency Liquidation In Administration Move To Creditors Voluntary Liquidation 11 Buy now
18 Jun 2009 insolvency Liquidation In Administration Progress Report With Brought Down Date 11 Buy now
19 Jan 2009 insolvency Liquidation In Administration Extension Of Period 1 Buy now
19 Jan 2009 insolvency Liquidation In Administration Progress Report With Brought Down Date 12 Buy now
14 Jan 2009 officers Appointment Terminated Secretary rachel johnston 1 Buy now
31 Dec 2008 insolvency Liquidation In Administration Extension Of Period 1 Buy now
16 Jul 2008 insolvency Liquidation In Administration Progress Report With Brought Down Date 10 Buy now
15 Feb 2008 insolvency Liquidation In Administration Proposals 24 Buy now
09 Jan 2008 address Registered office changed on 09/01/08 from: c/o crossley lomas ryecroft manor park road glossop derbyshire SK13 7SQ 1 Buy now
05 Jan 2008 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
11 Sep 2007 annual-return Return made up to 17/07/07; full list of members 2 Buy now
01 Aug 2007 officers Secretary resigned 1 Buy now
01 Aug 2007 officers New secretary appointed 2 Buy now
23 Jun 2007 mortgage Particulars of mortgage/charge 7 Buy now
26 Oct 2006 officers New director appointed 3 Buy now
25 Oct 2006 officers New secretary appointed 2 Buy now
25 Oct 2006 officers Secretary resigned 1 Buy now
25 Oct 2006 officers Director resigned 1 Buy now
25 Oct 2006 address Registered office changed on 25/10/06 from: c/o brabners chaffe street LLP 1 dale street liverpool merseyside L2 2ET 1 Buy now
25 Oct 2006 accounts Accounting reference date shortened from 31/07/07 to 31/03/07 1 Buy now
20 Oct 2006 change-of-name Certificate Change Of Name Company 2 Buy now
17 Jul 2006 incorporation Incorporation Company 19 Buy now