Advanced company searchLink opens in new window

CHEETAH HOLDINGS LIMITED

Company number 02463432

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
14 Jul 2015 GAZ2 Final Gazette dissolved following liquidation
14 Apr 2015 4.71 Return of final meeting in a members' voluntary winding up
10 Jul 2014 AD01 Registered office address changed from Eagles Nest Mill House Lane Brindle Chorley Lancashire PR6 8NS on 10 July 2014
09 Jul 2014 600 Appointment of a voluntary liquidator
09 Jul 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
09 Jul 2014 4.70 Declaration of solvency
03 Jun 2014 AR01 Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-03
  • GBP 195,000
15 Oct 2013 DISS40 Compulsory strike-off action has been discontinued
14 Oct 2013 AA Total exemption small company accounts made up to 30 September 2012
01 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off
03 Jun 2013 AR01 Annual return made up to 31 May 2013 with full list of shareholders
31 May 2012 AR01 Annual return made up to 31 May 2012 with full list of shareholders
11 May 2012 AA Total exemption small company accounts made up to 30 September 2011
05 Jul 2011 AA Total exemption small company accounts made up to 30 September 2010
01 Jun 2011 AR01 Annual return made up to 31 May 2011 with full list of shareholders
17 Dec 2010 AD01 Registered office address changed from 110 Clydesdale Place Leyland Lancashire PR26 7QS on 17 December 2010
23 Sep 2010 CH01 Director's details changed for Mister John Philip Blackledge on 14 September 2010
22 Sep 2010 AA Full accounts made up to 30 September 2009
15 Jul 2010 AA01 Previous accounting period shortened from 31 March 2010 to 30 September 2009
08 Jun 2010 AR01 Annual return made up to 31 May 2010 with full list of shareholders
17 May 2010 TM02 Termination of appointment of Pamela Duxbury as a secretary
03 Mar 2010 AAMD Amended accounts made up to 31 March 2009
20 Nov 2009 AA Total exemption small company accounts made up to 31 March 2009
08 Jun 2009 363a Return made up to 31/05/09; full list of members
04 Aug 2008 AA Total exemption small company accounts made up to 31 March 2008