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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Fortus Recovery Limited Grove House, Meridians Cross, Ocean Village, Southampton, SO14 3TJ | Secretary | 27 August 1998 | Active |
Fortus Recovery Limited Grove House, Meridians Cross, Ocean Village, Southampton, SO14 3TJ | Director | 01 January 2015 | Active |
13 Oakdene Road, Hemel Hempstead, HP3 9TS | Director | 13 January 2003 | Active |
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 |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2022-09-30 | Gazette | Gazette dissolved liquidation. | Download |
2022-06-30 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-05-06 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-07-01 | Address | Change registered office address company with date old address new address. | Download |
2021-05-13 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-06-18 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-06-02 | Address | Change registered office address company with date old address new address. | Download |
2019-05-21 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-05-21 | Insolvency | Liquidation voluntary death liquidator. | Download |
2019-03-25 | Address | Change registered office address company with date old address new address. | Download |
2019-03-22 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-03-22 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-03-22 | Resolution | Resolution. | Download |
2019-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-27 | Gazette | Gazette filings brought up to date. | Download |
2017-05-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-05-13 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2017-04-04 | Gazette | Gazette notice compulsory. | Download |
2017-01-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-04 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.