CHALLENGE 4 CHANGE LIMITED

Register to unlock more data on OkredoRegister

CHALLENGE 4 CHANGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06670076

Incorporation date

11/08/2008

Size

Small

Contacts

Registered address

Registered address

C/O Rsm Uk Restructuring Advisory Llp 9th Floor 3, Hardman Street, Manchester M3 3HFCopy
copy info iconCopy
See on map
Latest events (Record since 11/08/2008)
dot icon22/09/2023
Final Gazette dissolved following liquidation
dot icon22/06/2023
Return of final meeting in a members' voluntary winding up
dot icon13/07/2022
Registered office address changed from , Lee House 90 Great Bridgewater Street, Manchester, M1 5JW to C/O Rsm Uk Restructuring Advisory Llp 9th Floor 3 Hardman Street Manchester M3 3HF on 2022-07-13
dot icon13/07/2022
Declaration of solvency
dot icon13/07/2022
Appointment of a voluntary liquidator
dot icon13/07/2022
Resolutions
dot icon05/07/2022
Termination of appointment of Robert Derek Edward Bruce Fawke as a director on 2022-06-23
dot icon20/12/2021
Accounts for a small company made up to 2021-03-31
dot icon29/10/2021
Termination of appointment of Christopher Whiteley as a director on 2021-10-29
dot icon21/09/2021
Termination of appointment of Susan Laura Ramsdale as a director on 2021-09-01
dot icon18/08/2021
Confirmation statement made on 2021-08-11 with no updates
dot icon29/12/2020
Accounts for a small company made up to 2020-03-31
dot icon04/09/2020
Confirmation statement made on 2020-08-11 with no updates
dot icon30/03/2020
Termination of appointment of Sarah Elisabeth Holliday as a director on 2020-03-12
dot icon10/03/2020
Termination of appointment of Sean Brian Anstee as a director on 2020-02-28
dot icon30/12/2019
Accounts for a small company made up to 2019-03-31
dot icon30/08/2019
Confirmation statement made on 2019-08-11 with no updates
dot icon31/07/2019
Termination of appointment of Anthony Arthur Powell as a director on 2019-07-29
dot icon31/07/2019
Termination of appointment of Jayne Worthington as a director on 2019-07-31
dot icon31/07/2019
Appointment of Mrs Linda Green as a director on 2019-06-07
dot icon07/06/2019
Appointment of Mr Paul Anthony Simpson as a director on 2019-06-04
dot icon05/04/2019
Appointment of Ms Sarah Elisabeth Holliday as a director on 2019-02-01
dot icon05/04/2019
Appointment of Dr Susan Laura Ramsdale as a director on 2019-02-01
dot icon16/01/2019
Appointment of Mr Robert Derek Edward Bruce Fawke as a director on 2019-01-16
dot icon07/01/2019
Accounts for a small company made up to 2018-03-31
dot icon13/08/2018
Confirmation statement made on 2018-08-11 with no updates
dot icon15/03/2018
Full accounts made up to 2017-03-31
dot icon25/01/2018
Change of details for Economic Solutions Limited as a person with significant control on 2017-07-19
dot icon08/01/2018
Termination of appointment of Alan Benvie as a director on 2017-12-31
dot icon20/12/2017
Previous accounting period shortened from 2017-03-31 to 2017-03-30
dot icon23/08/2017
Confirmation statement made on 2017-08-11 with no updates
dot icon12/07/2017
Appointment of Mrs Jayne Worthington as a director on 2017-07-03
dot icon27/02/2017
Termination of appointment of Shane Joseph Alexander O'neill as a director on 2017-02-14
dot icon06/01/2017
Full accounts made up to 2016-03-31
dot icon25/08/2016
Confirmation statement made on 2016-08-11 with updates
dot icon09/01/2016
Full accounts made up to 2015-03-31
dot icon17/12/2015
Termination of appointment of David Charles Newton as a director on 2015-11-26
dot icon07/09/2015
Annual return made up to 2015-08-11 no member list
dot icon12/05/2015
Appointment of Mr David Newton as a director on 2015-05-11
dot icon10/04/2015
Appointment of Mr Shane O'neill as a director on 2015-02-26
dot icon30/03/2015
Appointment of Mr Anthony Arthur Powell as a director on 2015-02-26
dot icon19/03/2015
Appointment of Mr Sean Brian Anstee as a director on 2015-02-26
dot icon13/03/2015
Termination of appointment of Jerry Stokes as a director on 2015-02-26
dot icon30/12/2014
Full accounts made up to 2014-03-31
dot icon21/11/2014
Appointment of Mr Paul Anthony Simpson as a secretary on 2014-11-07
dot icon21/11/2014
Termination of appointment of Gillian Fishley as a secretary on 2014-11-07
dot icon05/09/2014
Annual return made up to 2014-08-11 no member list
dot icon04/07/2014
Termination of appointment of Heather Green as a director
dot icon27/03/2014
Full accounts made up to 2013-07-31
dot icon17/12/2013
Current accounting period shortened from 2014-07-31 to 2014-03-31
dot icon05/09/2013
Annual return made up to 2013-08-11 no member list
dot icon05/09/2013
Termination of appointment of Richard Guy as a director
dot icon24/07/2013
Termination of appointment of Carol Dodgson as a secretary
dot icon24/07/2013
Appointment of Mrs Gillian Fishley as a secretary
dot icon16/05/2013
Appointment of Mr Alan Benvie as a director
dot icon01/05/2013
Appointment of Mr Jerry Stokes as a director
dot icon01/05/2013
Appointment of Mr Richard Hugh Guy as a director
dot icon18/04/2013
Full accounts made up to 2012-07-31
dot icon16/04/2013
Termination of appointment of David Djordjevic as a director
dot icon25/01/2013
Director's details changed for Mr Philip Richard Hogben on 2013-01-14
dot icon14/08/2012
Annual return made up to 2012-08-11 no member list
dot icon14/08/2012
Director's details changed for Mrs Heather Margaret Green on 2011-08-12
dot icon14/08/2012
Secretary's details changed for Ms Carol Dodgson on 2011-08-12
dot icon14/08/2012
Director's details changed for Mr Christopher Whiteley on 2011-08-12
dot icon11/06/2012
Director's details changed for Mr David Paul Djordjevic on 2012-06-07
dot icon06/03/2012
Director's details changed for Mr Christopher Whiteley on 2011-10-31
dot icon08/02/2012
Full accounts made up to 2011-07-31
dot icon15/08/2011
Annual return made up to 2011-08-11 no member list
dot icon08/04/2011
Full accounts made up to 2010-07-31
dot icon07/12/2010
Termination of appointment of Mark Hayes as a director
dot icon15/09/2010
Termination of appointment of Lyn Lowther as a director
dot icon12/08/2010
Annual return made up to 2010-08-11 no member list
dot icon12/08/2010
Director's details changed for Christopher Whiteley on 2010-08-11
dot icon12/08/2010
Director's details changed for Lyn Lowther on 2010-08-11
dot icon14/04/2010
Full accounts made up to 2009-07-31
dot icon15/02/2010
Resolutions
dot icon12/08/2009
Annual return made up to 11/08/09
dot icon07/10/2008
Director appointed lyn lowther
dot icon07/10/2008
Director appointed heather green
dot icon30/09/2008
Director appointed mark hayes
dot icon30/09/2008
Secretary appointed carol dodgson
dot icon30/09/2008
Director appointed philip richard hogben
dot icon18/09/2008
Resolutions
dot icon17/09/2008
Director appointed chris whiteley
dot icon17/09/2008
Director appointed david paul djordjevic
dot icon17/09/2008
Accounting reference date shortened from 31/08/2009 to 31/07/2009
dot icon12/08/2008
Appointment terminated director form 10 directors fd LTD
dot icon11/08/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2021
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Guy, Richard Hugh
Director
19/04/2013 - 03/09/2013
59
Simpson, Paul Anthony
Director
04/06/2019 - Present
102
Stokes, Jerry
Director
19/04/2013 - 26/02/2015
9
Worthington, Jayne
Director
03/07/2017 - 31/07/2019
37
Hayes, Mark
Director
12/08/2008 - 05/12/2010
16

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHALLENGE 4 CHANGE LIMITED

CHALLENGE 4 CHANGE LIMITED is an(a) Dissolved company incorporated on 11/08/2008 with the registered office located at C/O Rsm Uk Restructuring Advisory Llp 9th Floor 3, Hardman Street, Manchester M3 3HF. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHALLENGE 4 CHANGE LIMITED?

toggle

CHALLENGE 4 CHANGE LIMITED is currently Dissolved. It was registered on 11/08/2008 and dissolved on 22/09/2023.

Where is CHALLENGE 4 CHANGE LIMITED located?

toggle

CHALLENGE 4 CHANGE LIMITED is registered at C/O Rsm Uk Restructuring Advisory Llp 9th Floor 3, Hardman Street, Manchester M3 3HF.

What does CHALLENGE 4 CHANGE LIMITED do?

toggle

CHALLENGE 4 CHANGE LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CHALLENGE 4 CHANGE LIMITED?

toggle

The latest filing was on 22/09/2023: Final Gazette dissolved following liquidation.