CHAMPION HILL INVESTMENTS LTD: Filings
Overview
| Company Name | CHAMPION HILL INVESTMENTS LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08286607 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for CHAMPION HILL INVESTMENTS LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 4 pages | DS01 | ||||||||||
Current accounting period shortened from Nov 27, 2017 to Nov 26, 2017 | 1 pages | AA01 | ||||||||||
Previous accounting period shortened from Nov 28, 2017 to Nov 27, 2017 | 1 pages | AA01 | ||||||||||
Notification of Greendale Property Company Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||
Withdrawal of a person with significant control statement on Dec 07, 2017 | 2 pages | PSC09 | ||||||||||
Confirmation statement made on Nov 08, 2017 with updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Nov 30, 2016 | 10 pages | AA | ||||||||||
Previous accounting period shortened from Nov 29, 2016 to Nov 28, 2016 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Nov 08, 2016 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Nov 30, 2015 | 6 pages | AA | ||||||||||
Previous accounting period shortened from Nov 30, 2015 to Nov 29, 2015 | 1 pages | AA01 | ||||||||||
Appointment of Mr Jacques Tredoux as a director on Nov 09, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew Clive Portlock as a director on Nov 09, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Brian Daniel Higgins as a director on Nov 09, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Nov 08, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Nov 30, 2014 | 6 pages | AA | ||||||||||
Director's details changed for Mr Brian Daniel Higgins on Jun 08, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Andrew Clive Portlock on Mar 13, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Brian Daniel Higgins on Mar 13, 2015 | 2 pages | CH01 | ||||||||||
Annual return made up to Nov 08, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Ian Brian Lumsden as a director on Oct 09, 2014 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Nov 30, 2013 | 6 pages | AA | ||||||||||
Appointment of Mr Brian Daniel Higgins as a director | 2 pages | AP01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0