CHHF LTD

Lindsay House Lindsay House, Belfast, BT1 5BN
StatusDISSOLVED
Company No.NI073658
CategoryPrivate Limited Company
Incorporated03 Sep 2009
Age14 years, 8 months, 19 days
JurisdictionNorthern Ireland
Dissolution14 May 2019
Years5 years, 8 days

SUMMARY

CHHF LTD is an dissolved private limited company with number NI073658. It was incorporated 14 years, 8 months, 19 days ago, on 03 September 2009 and it was dissolved 5 years, 8 days ago, on 14 May 2019. The company address is Lindsay House Lindsay House, Belfast, BT1 5BN.



Company Fillings

Gazette dissolved voluntary

Date: 14 May 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 26 Feb 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 14 Feb 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Dec 2018

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2018

Action Date: 11 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Nov 2017

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2017

Action Date: 03 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Nov 2016

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Sep 2016

Action Date: 03 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jan 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jan 2016

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Sep 2015

Action Date: 03 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Sep 2014

Action Date: 03 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2013

Action Date: 03 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Aug 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Termination director company with name

Date: 13 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Michaels

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Sep 2012

Action Date: 03 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-03

Documents

View document PDF

Change person director company with change date

Date: 07 Sep 2012

Action Date: 01 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon Harvey Michaels

Change date: 2012-01-01

Documents

View document PDF

Change person director company with change date

Date: 07 Sep 2012

Action Date: 01 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ian Victor Nash

Change date: 2012-01-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2011

Action Date: 03 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-03

Documents

View document PDF

Appoint person director company with name

Date: 21 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Harvey Michaels

Documents

View document PDF

Appoint person director company with name

Date: 21 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ian Victor Nash

Documents

View document PDF

Termination director company with name

Date: 21 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Lloyd

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Jul 2011

Action Date: 14 Jul 2011

Category: Address

Type: AD01

Change date: 2011-07-14

Old address: 14 Killeaton Park Dunmurry BT17 9HE

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Sep 2010

Action Date: 03 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-03

Documents

View document PDF

Change person director company with change date

Date: 22 Sep 2010

Action Date: 03 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Peter Lloyd

Change date: 2010-09-03

Documents

View document PDF

Legacy

Date: 09 Sep 2009

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Incorporation company

Date: 03 Sep 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CASTRO CAPONTES LIMITED

2 VILLIERS COURT,CHEAM,SM2 7AJ

Number:04710804
Status:ACTIVE
Category:Private Limited Company

CHARTER COMMERCIAL WINDOWS & DOORS LIMITED

ARTHUR DRIVE,KIDDERMINSTER,DY11 7RA

Number:01934227
Status:ACTIVE
Category:Private Limited Company

FPP DESIGN LIMITED

FELTON HOUSE THE COURTYARD,NEWCASTLE UPON TYNE,NE2 1BD

Number:03275564
Status:ACTIVE
Category:Private Limited Company

LEESON PARTNERSHIP LTD

5 SPRING AVE,WEYMOUTH,DT4 8XA

Number:08615519
Status:ACTIVE
Category:Private Limited Company

LEYLAND TRUCKS LIMITED

9400 GARSINGTON ROAD,OXFORD,OX4 2HN

Number:02814092
Status:ACTIVE
Category:Private Limited Company

REDAG CROP PROTECTION LTD

28-29 BRIDGEMAN TERRACE,WIGAN,WN1 1TD

Number:08880387
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source