- Company Overview for THE CHEESEBOARD LIMITED (03254253)
- Filing history for THE CHEESEBOARD LIMITED (03254253)
- People for THE CHEESEBOARD LIMITED (03254253)
- Charges for THE CHEESEBOARD LIMITED (03254253)
- More for THE CHEESEBOARD LIMITED (03254253)
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) |
---|---|---|---|
22 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Feb 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Feb 2020 | AA | Accounts for a dormant company made up to 2 June 2019 | |
12 Feb 2020 | DS01 | Application to strike the company off the register | |
06 Feb 2020 | MR04 | Satisfaction of charge 032542530001 in full | |
03 Oct 2019 | MR01 | Registration of charge 032542530001, created on 3 October 2019 | |
03 Jul 2019 | CS01 | Confirmation statement made on 28 June 2019 with no updates | |
01 Feb 2019 | AA | Accounts for a dormant company made up to 27 May 2018 | |
02 Jul 2018 | CS01 | Confirmation statement made on 28 June 2018 with no updates | |
06 Mar 2018 | AA | Accounts for a dormant company made up to 31 May 2017 | |
03 Jul 2017 | CS01 | Confirmation statement made on 28 June 2017 with no updates | |
03 Jul 2017 | PSC02 | Notification of Yeo Valley Farms (Production) Ltd as a person with significant control on 6 April 2016 | |
06 Mar 2017 | AA | Accounts for a dormant company made up to 31 May 2016 | |
07 Nov 2016 | AP03 | Appointment of Mrs Sophie Wells as a secretary on 1 November 2016 | |
07 Nov 2016 | AP01 | Appointment of Mr Thomas Charles Alexanderson Wright as a director on 1 November 2016 | |
07 Nov 2016 | TM01 | Termination of appointment of Karl John Tucker as a director on 1 November 2016 | |
07 Nov 2016 | TM02 | Termination of appointment of Karl John Tucker as a secretary on 1 November 2016 | |
08 Aug 2016 | AR01 |
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-08-08
|
|
02 Mar 2016 | AA | Accounts for a dormant company made up to 31 May 2015 | |
24 Jul 2015 | AR01 |
Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-07-24
|
|
24 Jul 2015 | AD01 | Registered office address changed from The Mendip Centre Rhodyate Blagdon Somerset BS40 7YE to Yeo Valley Hq Rhodyate Blagdon Bristol BS40 7YE on 24 July 2015 | |
24 Feb 2015 | AA | Full accounts made up to 31 May 2014 | |
21 Jul 2014 | AR01 |
Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-07-21
|
|
29 May 2014 | SH20 | Statement by directors | |
29 May 2014 | SH19 |
Statement of capital on 29 May 2014
|