UKBizDB.co.uk

CHALLENGING DEVELOPMENTS LIMITED

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

This company is commonly known as Challenging Developments Limited. The company was founded 39 years ago and was given the registration number 01859277. The firm's registered office is in SOUTHAMPTON. You can find them at Hjs Recovery (uk) Ltd, 12-14 Carlton Place, Southampton, Hampshire. This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..

Company Information

Name:CHALLENGING DEVELOPMENTS LIMITED
Company Number:01859277
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:29 October 1984
End of financial year:30 April 2017
Jurisdiction:England - Wales
Industry Codes:
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:Hjs Recovery (uk) Ltd, 12-14 Carlton Place, Southampton, Hampshire, SO15 2EA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fortus Recovery Limited Grove House, Meridians Cross, Ocean Village, Southampton, SO14 3TJ

Secretary27 August 1998Active
Fortus Recovery Limited Grove House, Meridians Cross, Ocean Village, Southampton, SO14 3TJ

Director01 January 2015Active
13 Oakdene Road, Hemel Hempstead, HP3 9TS

Director13 January 2003Active
Fortus Recovery Limited Grove House, Meridians Cross, Ocean Village, Southampton, SO14 3TJ

Director-Active
7 Rumballs Close, Hemel Hempstead, HP3 8HX

Secretary-Active
2084278 Leaford Crescent, Watford, WD2 5JQ

Director-Active

People with Significant Control

Mr Brian Richard Wood
Notified on:01 June 2016
Status:Active
Date of birth:July 1967
Nationality:British
Address:Fortus Recovery Limited Grove House, Meridians Cross, Southampton, SO14 3TJ
Nature of control:
  • Significant influence or control
Mrs Lucy Pamela Matthews
Notified on:01 June 2016
Status:Active
Date of birth:April 1974
Nationality:British
Address:Fortus Recovery Limited Grove House, Meridians Cross, Southampton, SO14 3TJ
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-09-30Gazette

Gazette dissolved liquidation.

Download
2022-06-30Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-05-06Insolvency

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

Download
2021-07-01Address

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

Download
2021-05-13Insolvency

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

Download
2020-06-18Insolvency

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

Download
2020-06-02Address

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

Download
2019-05-21Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-05-21Insolvency

Liquidation voluntary death liquidator.

Download
2019-03-25Address

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

Download
2019-03-22Insolvency

Liquidation voluntary statement of affairs.

Download
2019-03-22Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-03-22Resolution

Resolution.

Download
2019-01-04Confirmation statement

Confirmation statement with no updates.

Download
2018-04-12Accounts

Accounts with accounts type total exemption full.

Download
2018-01-04Confirmation statement

Confirmation statement with no updates.

Download
2017-05-27Gazette

Gazette filings brought up to date.

Download
2017-05-24Accounts

Accounts with accounts type total exemption small.

Download
2017-05-13Dissolution

Dissolved compulsory strike off suspended.

Download
2017-04-04Gazette

Gazette notice compulsory.

Download
2017-01-13Confirmation statement

Confirmation statement with updates.

Download
2016-03-08Accounts

Accounts with accounts type total exemption small.

Download
2016-01-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-04Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.