- Company Overview for CHERITON LEASING LIMITED (01594155)
- Filing history for CHERITON LEASING LIMITED (01594155)
- People for CHERITON LEASING LIMITED (01594155)
- Charges for CHERITON LEASING LIMITED (01594155)
- More for CHERITON LEASING LIMITED (01594155)
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) |
---|---|---|---|
23 Mar 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
24 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jul 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
02 Jul 2019 | CS01 | Confirmation statement made on 2 July 2019 with no updates | |
17 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
10 Sep 2018 | CS01 | Confirmation statement made on 8 September 2018 with updates | |
11 Jul 2018 | PSC05 | Change of details for Groupe Eurotunnel Se as a person with significant control on 18 April 2018 | |
12 Dec 2017 | TM02 | Termination of appointment of Emma Cunnington as a secretary on 7 September 2017 | |
12 Sep 2017 | CS01 | Confirmation statement made on 8 September 2017 with no updates | |
19 Jul 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
12 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
08 Sep 2016 | CS01 | Confirmation statement made on 8 September 2016 with updates | |
09 Jun 2016 | AR01 |
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-09
|
|
04 Jan 2016 | CH01 | Director's details changed for Mr Kenneth Glencross Morrison on 1 January 2016 | |
18 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
08 Jul 2015 | AP03 | Appointment of Miss Emma Cunnington as a secretary on 25 March 2015 | |
03 Jul 2015 | AR01 |
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-07-03
|
|
03 Jul 2015 | CH01 | Director's details changed for Mr Michael Schuller on 12 June 2015 | |
08 Sep 2014 | AR01 |
Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-09-08
|
|
07 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
19 Mar 2014 | TM02 | Termination of appointment of Severine Garnham as a secretary | |
27 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
02 Jul 2013 | AR01 |
Annual return made up to 31 May 2013 with full list of shareholders
Statement of capital on 2013-07-02
|
|
02 Jul 2013 | CH01 | Director's details changed for Mr Michael Schuller on 17 January 2013 | |
12 Sep 2012 | AP01 | Appointment of Hugh Murray John Rees as a director |