Company Information for CHANGE PENDING LIMITED
5TH FLOOR THE UNION BUILDING, 51-59 ROSE LANE, NORWICH, NORFOLK, NR1 1BY,
|
Company Registration Number
06548940
Private Limited Company
Liquidation |
Company Name | |
---|---|
CHANGE PENDING LIMITED | |
Legal Registered Office | |
5TH FLOOR THE UNION BUILDING 51-59 ROSE LANE NORWICH NORFOLK NR1 1BY Other companies in AL1 | |
Company Number | 06548940 | |
---|---|---|
Company ID Number | 06548940 | |
Date formed | 2008-03-31 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2015 | |
Account next due | 31/12/2016 | |
Latest return | 31/03/2016 | |
Return next due | 28/04/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-04-04 06:41:40 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-04-03 | |
LATEST SOC | 07/11/17 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/03/16 ANNUAL RETURN FULL LIST | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
4.68 | Liquidators' statement of receipts and payments to 2017-04-03 | |
AP03 | Appointment of Mr Omar Elmehdaoui as company secretary on 2015-04-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/05/16 FROM 19 New England Street St. Albans Hertfordshire AL3 4QG England | |
600 | Appointment of a voluntary liquidator | |
4.70 | Declaration of solvency | |
LRESSP | Resolutions passed:
| |
CH01 | Director's details changed for Ms Jenni Lewis on 2016-01-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/02/16 FROM Faulkner House Victoria Street St. Albans Herts AL1 3SE | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES12 | Resolution of varying share rights or name | |
LATEST SOC | 01/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/03/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/03/10 ANNUAL RETURN FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 15/04/2009 FROM FAULKNER HOUSE VICTORIA STREET ST. ALBANS AL1 3SE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2016-04-14 |
Appointment of Liquidators | 2016-04-14 |
Resolutions for Winding-up | 2016-04-14 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHANGE PENDING LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as CHANGE PENDING LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | CHANGE PENDING LIMITED | Event Date | 2016-04-04 |
Notice is hereby given that the Creditors of the above named Company are required on or before 06 May 2016 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Richard Cacho of Parker Andrews Limited, 5th Floor, The Union Building, 51-59 Rose Lane, Norwich, NR1 1BY the Liquidator of the Company and if so required by notice in writing from the Liquidator, by their solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. The Directors have made a Declaration of Solvency, and the Company is being wound up for the purposes of extracting shareholder funds. Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 04 April 2016 Office Holder details: Richard Cacho , (IP No. 11012) of Parker Andrews Limited , 5th Floor, The Union Building, 51-59 Rose Lane, Norwich, Norfolk, NR1 1BY . For further details contact: Richard Cacho, Tel: 01603 284284. Alternative contact: Grace Jones | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CHANGE PENDING LIMITED | Event Date | 2016-04-04 |
Richard Cacho , (IP No. 11012) of Parker Andrews Limited , 5th Floor, The Union Building, 51-59 Rose Lane, Norwich, Norfolk, NR1 1BY . : For further details contact: Richard Cacho, Tel: 01603 284284. Alternative contact: Grace Jones | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CHANGE PENDING LIMITED | Event Date | 2016-04-04 |
The following written resolutions were passed pursuant to the provisions of Section 288 of the Companies Act 2006 on 04 April 2016 , as a special and ordinary resolution respectively: That the Company be wound up voluntarily and that Richard Cacho , (IP No. 11012) of Parker Andrews Limited , 5th Floor, The Union Building, 51-59 Rose Lane, Norwich, Norfolk, NR1 1BY be and is hereby appointed Liquidator of the Company for the purposes of such winding up. For further details contact: Richard Cacho, Tel: 01603 284284. Alternative contact: Grace Jones | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |