- Company Overview for CHERWELL TOBACCO LIMITED (01384848)
- Filing history for CHERWELL TOBACCO LIMITED (01384848)
- People for CHERWELL TOBACCO LIMITED (01384848)
- Charges for CHERWELL TOBACCO LIMITED (01384848)
- Insolvency for CHERWELL TOBACCO LIMITED (01384848)
- More for CHERWELL TOBACCO LIMITED (01384848)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
24 May 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Feb 2017 | 2.35B | Notice of move from Administration to Dissolution on 13 February 2017 | |
15 Feb 2017 | 2.24B | Administrator's progress report to 21 January 2017 | |
22 Sep 2016 | MR04 | Satisfaction of charge 4 in full | |
22 Sep 2016 | MR04 | Satisfaction of charge 6 in full | |
30 Aug 2016 | 2.24B | Administrator's progress report to 21 July 2016 | |
18 Mar 2016 | CH01 | Director's details changed for Mr Michael George White on 8 February 2016 | |
22 Feb 2016 | 2.24B | Administrator's progress report to 21 January 2016 | |
22 Feb 2016 | 2.31B | Notice of extension of period of Administration | |
15 Nov 2015 | TM01 | Termination of appointment of Geoffrey Knott as a director on 26 October 2015 | |
30 Sep 2015 | 2.24B | Administrator's progress report to 23 August 2015 | |
29 May 2015 | 2.16B | Statement of affairs with form 2.14B | |
15 May 2015 | F2.18 | Notice of deemed approval of proposals | |
12 May 2015 | 2.16B | Statement of affairs with form 2.14B/2.15B | |
01 May 2015 | 2.17B | Statement of administrator's proposal | |
06 Mar 2015 | AD01 | Registered office address changed from Unit 2 Waymills Industrial Estat Waymills Whitchurch Salop SY13 1TT to C/O Baker Tilly Restructuring & Recovery Llp 3 Hardman Street Manchester Greater Manchester M3 3HF on 6 March 2015 | |
06 Mar 2015 | 2.12B | Appointment of an administrator | |
09 Jan 2015 | AR01 |
Annual return made up to 28 December 2014 with full list of shareholders
Statement of capital on 2015-01-09
|
|
23 Dec 2014 | AA01 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 | |
07 Jan 2014 | AR01 |
Annual return made up to 28 December 2013 with full list of shareholders
Statement of capital on 2014-01-07
|
|
05 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
15 Feb 2013 | TM01 | Termination of appointment of Edward Mair as a director | |
18 Jan 2013 | AR01 | Annual return made up to 28 December 2012 with full list of shareholders | |
08 Jan 2013 | AA | Group of companies' accounts made up to 31 March 2012 | |
13 Jan 2012 | AR01 | Annual return made up to 28 December 2011 with full list of shareholders |