- Company Overview for CHEETAH HOLDINGS LIMITED (02463432)
- Filing history for CHEETAH HOLDINGS LIMITED (02463432)
- People for CHEETAH HOLDINGS LIMITED (02463432)
- Charges for CHEETAH HOLDINGS LIMITED (02463432)
- Insolvency for CHEETAH HOLDINGS LIMITED (02463432)
- More for CHEETAH HOLDINGS LIMITED (02463432)
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
|
|
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
|
|
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 |