CHL INTERIORS REALISATIONS LIMITED

Register to unlock more data on OkredoRegister

CHL INTERIORS REALISATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04387608

Incorporation date

05/03/2002

Size

Full

Contacts

Registered address

Registered address

8th Floor 25 Farringdon Street, London EC4A 4ABCopy
copy info iconCopy
See on map
Latest events (Record since 05/03/2002)
dot icon22/11/2023
Final Gazette dissolved following liquidation
dot icon22/08/2023
Return of final meeting in a creditors' voluntary winding up
dot icon07/10/2022
Liquidators' statement of receipts and payments to 2022-08-31
dot icon05/04/2022
Liquidators' statement of receipts and payments to 2022-02-28
dot icon11/09/2021
Liquidators' statement of receipts and payments to 2021-08-31
dot icon26/03/2021
Liquidators' statement of receipts and payments to 2021-02-28
dot icon09/10/2020
Liquidators' statement of receipts and payments to 2020-08-31
dot icon08/04/2020
Liquidators' statement of receipts and payments to 2020-02-29
dot icon30/09/2019
Liquidators' statement of receipts and payments to 2019-08-31
dot icon12/04/2019
Liquidators' statement of receipts and payments to 2019-02-28
dot icon19/09/2018
Liquidators' statement of receipts and payments to 2018-08-31
dot icon20/03/2018
Liquidators' statement of receipts and payments to 2018-02-28
dot icon22/09/2017
Liquidators' statement of receipts and payments to 2017-08-31
dot icon10/03/2017
Liquidators' statement of receipts and payments to 2017-02-28
dot icon25/09/2016
Liquidators' statement of receipts and payments to 2016-08-31
dot icon15/03/2016
Liquidators' statement of receipts and payments to 2016-02-29
dot icon23/09/2015
Liquidators' statement of receipts and payments to 2015-08-31
dot icon06/05/2015
Liquidators' statement of receipts and payments to 2015-02-28
dot icon22/09/2014
Liquidators' statement of receipts and payments to 2014-08-31
dot icon03/06/2014
Appointment of a voluntary liquidator
dot icon03/06/2014
Notice of ceasing to act as a voluntary liquidator
dot icon03/06/2014
Notice of ceasing to act as a voluntary liquidator
dot icon03/06/2014
Insolvency court order
dot icon24/03/2014
Liquidators' statement of receipts and payments to 2014-02-28
dot icon24/03/2014
Registered office address changed from 11Th Floor 66 Chiltern Street London W1U 4JT on 2014-03-24
dot icon29/10/2013
Insolvency court order
dot icon29/10/2013
Appointment of a voluntary liquidator
dot icon29/10/2013
Notice of ceasing to act as a voluntary liquidator
dot icon13/09/2013
Liquidators' statement of receipts and payments to 2013-08-31
dot icon19/03/2013
Liquidators' statement of receipts and payments to 2013-02-28
dot icon25/09/2012
Liquidators' statement of receipts and payments to 2012-08-31
dot icon04/04/2012
Liquidators' statement of receipts and payments to 2012-02-29
dot icon08/09/2011
Liquidators' statement of receipts and payments to 2011-08-31
dot icon16/03/2011
Liquidators' statement of receipts and payments to 2011-02-28
dot icon23/02/2011
Registered office address changed from C/O Tenon Recovery Sherlock House 73 Baker Street London W1U 6RD on 2011-02-23
dot icon01/03/2010
Administrator's progress report to 2010-02-25
dot icon01/03/2010
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon02/10/2009
Administrator's progress report to 2009-09-02
dot icon04/09/2009
Certificate of change of name
dot icon11/05/2009
Amended certificate of constitution of creditors' committee
dot icon11/05/2009
Result of meeting of creditors
dot icon23/04/2009
Statement of administrator's proposal
dot icon13/03/2009
Registered office changed on 13/03/2009 from acre house 11-15 william road london NW1 3ER
dot icon11/03/2009
Appointment of an administrator
dot icon03/03/2009
Director and secretary's change of particulars / malcolm davies / 06/01/2009
dot icon24/11/2008
Director appointed dennis mead
dot icon26/08/2008
Full accounts made up to 2008-03-31
dot icon20/08/2008
Return made up to 05/03/08; full list of members
dot icon19/08/2008
Director appointed adam oliver
dot icon19/08/2008
Director appointed norman edward sell
dot icon19/08/2008
Director appointed brian christopher doe
dot icon21/12/2007
Full accounts made up to 2007-03-31
dot icon14/03/2007
Return made up to 05/03/07; full list of members
dot icon12/03/2007
Secretary's particulars changed;director's particulars changed
dot icon20/12/2006
£ ic 10/10 20/07/06 £ sr [email protected]
dot icon20/11/2006
Director's particulars changed
dot icon01/08/2006
Resolutions
dot icon01/08/2006
Resolutions
dot icon07/06/2006
Full accounts made up to 2006-03-31
dot icon19/05/2006
New director appointed
dot icon26/04/2006
New director appointed
dot icon26/04/2006
New director appointed
dot icon23/03/2006
Return made up to 05/03/06; full list of members
dot icon17/02/2006
Director resigned
dot icon17/02/2006
Accounting reference date extended from 30/09/05 to 31/03/06
dot icon08/02/2006
Director resigned
dot icon12/10/2005
Registered office changed on 12/10/05 from: c/o lambert chapman partnership 3 warners mill, silks way braintree essex CM7 3GB
dot icon22/08/2005
Director's particulars changed
dot icon06/04/2005
Return made up to 05/03/05; full list of members
dot icon06/04/2005
New director appointed
dot icon04/04/2005
Accounts for a small company made up to 2004-09-30
dot icon01/04/2005
Resolutions
dot icon01/04/2005
Resolutions
dot icon01/04/2005
Director resigned
dot icon01/04/2005
Director resigned
dot icon01/04/2005
New director appointed
dot icon08/09/2004
Full accounts made up to 2003-09-30
dot icon08/06/2004
Return made up to 05/03/04; full list of members
dot icon06/05/2004
Secretary resigned
dot icon06/05/2004
New secretary appointed
dot icon07/04/2004
New director appointed
dot icon02/03/2004
New director appointed
dot icon02/03/2004
New secretary appointed
dot icon09/12/2003
S-div 22/10/03
dot icon09/12/2003
Ad 22/10/03-22/10/03 £ si [email protected]=8 £ ic 2/10
dot icon09/12/2003
Director resigned
dot icon09/12/2003
Resolutions
dot icon09/12/2003
Resolutions
dot icon31/07/2003
Secretary's particulars changed
dot icon06/05/2003
Full accounts made up to 2002-09-30
dot icon01/05/2003
Director's particulars changed
dot icon18/04/2003
Director resigned
dot icon20/03/2003
Return made up to 05/03/03; full list of members
dot icon11/03/2003
New director appointed
dot icon08/11/2002
New director appointed
dot icon11/09/2002
Resolutions
dot icon11/09/2002
Resolutions
dot icon11/09/2002
Resolutions
dot icon11/09/2002
Resolutions
dot icon11/09/2002
Resolutions
dot icon11/09/2002
Resolutions
dot icon19/06/2002
Director's particulars changed
dot icon19/06/2002
Director's particulars changed
dot icon22/05/2002
New director appointed
dot icon17/05/2002
Accounting reference date shortened from 31/03/03 to 30/09/02
dot icon14/05/2002
New director appointed
dot icon14/05/2002
New director appointed
dot icon09/04/2002
New director appointed
dot icon09/04/2002
New secretary appointed
dot icon09/04/2002
Registered office changed on 09/04/02 from: 229 nether street london N3 1NT
dot icon09/04/2002
Secretary resigned
dot icon09/04/2002
Director resigned
dot icon05/03/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2008
dot iconLast change occurred
31/03/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2008
dot iconNext account date
31/03/2009
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

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

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 CHL INTERIORS REALISATIONS LIMITED

CHL INTERIORS REALISATIONS LIMITED is an(a) Dissolved company incorporated on 05/03/2002 with the registered office located at 8th Floor 25 Farringdon Street, London EC4A 4AB. There is currently no 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 CHL INTERIORS REALISATIONS LIMITED?

toggle

CHL INTERIORS REALISATIONS LIMITED is currently Dissolved. It was registered on 05/03/2002 and dissolved on 22/11/2023.

Where is CHL INTERIORS REALISATIONS LIMITED located?

toggle

CHL INTERIORS REALISATIONS LIMITED is registered at 8th Floor 25 Farringdon Street, London EC4A 4AB.

What does CHL INTERIORS REALISATIONS LIMITED do?

toggle

CHL INTERIORS REALISATIONS LIMITED operates in the Other construction work involving special trades (45.25 - SIC 2003) sector.

What is the latest filing for CHL INTERIORS REALISATIONS LIMITED?

toggle

The latest filing was on 22/11/2023: Final Gazette dissolved following liquidation.