Hainault Business Park
Ilford
Essex
IG6 3TU
Website | chmsolutionsltd.co.uk |
---|
Registered Address | Recovery House 15-17 Roebuck Road Hainault Business Park Ilford Essex IG6 3TU |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Hainault |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £87,493 |
Cash | £156,291 |
Current Liabilities | £68,798 |
Latest Accounts | 31 July 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
12 October 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 July 2018 | Return of final meeting in a members' voluntary winding up (11 pages) |
10 October 2017 | Liquidators' statement of receipts and payments to 23 July 2017 (11 pages) |
10 October 2017 | Liquidators' statement of receipts and payments to 23 July 2017 (11 pages) |
25 August 2016 | Liquidators' statement of receipts and payments to 23 July 2016 (7 pages) |
25 August 2016 | Liquidators' statement of receipts and payments to 23 July 2016 (7 pages) |
5 August 2015 | Registered office address changed from 10 Watermark Way Foxholes Business Park Hertford Hertfordshire SG13 7TZ to Recovery House 15-17 Roebuck Road Hainault Business Park Ilford Essex IG6 3TU on 5 August 2015 (1 page) |
5 August 2015 | Registered office address changed from 10 Watermark Way Foxholes Business Park Hertford Hertfordshire SG13 7TZ to Recovery House 15-17 Roebuck Road Hainault Business Park Ilford Essex IG6 3TU on 5 August 2015 (1 page) |
5 August 2015 | Registered office address changed from 10 Watermark Way Foxholes Business Park Hertford Hertfordshire SG13 7TZ to Recovery House 15-17 Roebuck Road Hainault Business Park Ilford Essex IG6 3TU on 5 August 2015 (1 page) |
4 August 2015 | Declaration of solvency (3 pages) |
4 August 2015 | Appointment of a voluntary liquidator (1 page) |
4 August 2015 | Declaration of solvency (3 pages) |
4 August 2015 | Resolutions
|
4 August 2015 | Appointment of a voluntary liquidator (1 page) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
27 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-27
|
27 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-27
|
30 June 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
30 June 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
5 June 2014 | Director's details changed for Mr Mark James Muffett on 5 June 2014 (2 pages) |
5 June 2014 | Director's details changed for Mr Mark James Muffett on 5 June 2014 (2 pages) |
5 June 2014 | Director's details changed for Mr Mark James Muffett on 5 June 2014 (2 pages) |
7 August 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
7 August 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
18 July 2012 | Incorporation (21 pages) |
18 July 2012 | Incorporation (21 pages) |