UKBizDB.co.uk

CHALLENGE 4 CHANGE TRADING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Challenge 4 Change Trading Limited. The company was founded 14 years ago and was given the registration number 07174336. The firm's registered office is in MANCHESTER. You can find them at Rsm Restructuring Advisory Llp, 9th Floor, Manchester, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CHALLENGE 4 CHANGE TRADING LIMITED
Company Number:07174336
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:02 March 2010
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Rsm Restructuring Advisory Llp, 9th Floor, Manchester, M3 3HF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9th Floor, 3 Hardman Street, Manchester, M3 3HF

Secretary07 November 2014Active
9th Floor, 3 Hardman Street, Manchester, M3 3HF

Director16 January 2019Active
9th Floor, 3 Hardman Street, Manchester, M3 3HF

Director07 June 2019Active
9th Floor, 3 Hardman Street, Manchester, M3 3HF

Director25 March 2011Active
9th Floor, 3 Hardman Street, Manchester, M3 3HF

Director01 February 2019Active
9th Floor, 3 Hardman Street, Manchester, M3 3HF

Director04 June 2019Active
Lee House, 90 Great Bridgewater Street, Manchester, United Kingdom, M1 5JW

Secretary02 March 2010Active
Lee House, 90 Great Bridgewater Street, Manchester, United Kingdom, M1 5JW

Secretary18 July 2013Active
Lee House, 90 Great Bridgewater Street, Manchester, M1 5JW

Director26 February 2015Active
Lee House, 90 Great Bridgewater Street, Manchester, United Kingdom, M1 5JW

Director19 April 2013Active
Lee House, 90 Great Bridgewater Street, Manchester, United Kingdom, M1 5JW

Director02 March 2010Active
Lee House, 90 Great Bridgewater Street, Manchester, United Kingdom, M1 5JW

Director25 March 2011Active
Lee House, 90 Great Bridgewater Street, Manchester, United Kingdom, M1 5JW

Director19 April 2013Active
Lee House, 90 Great Bridgewater Street, Manchester, M1 5JW

Director01 February 2019Active
39a, Leicester Road, Salford, Manchester, England, M7 4AS

Director02 March 2010Active
Lee House, 90 Great Bridgewater Street, Manchester, M1 5JW

Director11 May 2015Active
Lee House, 90 Great Bridgewater Street, Manchester, M1 5JW

Director26 February 2015Active
Lee House, 90 Great Bridgewater Street, Manchester, M1 5JW

Director26 February 2015Active
Lee House, 90 Great Bridgewater Street, Manchester, United Kingdom, M1 5JW

Director19 April 2013Active
9th Floor, 3 Hardman Street, Manchester, M3 3HF

Director25 March 2011Active
Lee House, 90 Great Bridgewater Street, Manchester, M1 5JW

Director03 July 2017Active

People with Significant Control

Challenge 4 Change Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Lee House, 90 Great Bridgewater Street, Manchester, England, M1 5JW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-08-16Gazette

Gazette dissolved liquidation.

Download
2022-05-16Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-11-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-10-29Officers

Termination director company with name termination date.

Download
2021-01-26Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-01-26Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2020-09-30Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-09-30Resolution

Resolution.

Download
2020-09-30Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-09-29Address

Change registered office address company with date old address new address.

Download
2020-03-30Officers

Termination director company with name termination date.

Download
2020-03-10Officers

Termination director company with name termination date.

Download
2020-03-04Confirmation statement

Confirmation statement with no updates.

Download
2019-12-30Accounts

Accounts with accounts type small.

Download
2019-07-31Officers

Termination director company with name termination date.

Download
2019-07-31Officers

Termination director company with name termination date.

Download
2019-07-31Officers

Appoint person director company with name date.

Download
2019-06-07Officers

Appoint person director company with name date.

Download
2019-04-05Officers

Appoint person director company with name date.

Download
2019-04-05Officers

Appoint person director company with name date.

Download
2019-03-07Confirmation statement

Confirmation statement with no updates.

Download
2019-01-16Officers

Appoint person director company with name date.

Download
2019-01-08Accounts

Accounts with accounts type small.

Download
2018-03-15Accounts

Accounts with accounts type small.

Download
2018-03-02Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.