Advanced company searchLink opens in new window

CHEVIOT COMPUTER SERVICES LIMITED

Company number 03514574

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)
25 Jun 2010 GAZ2 Final Gazette dissolved following liquidation
25 Mar 2010 L64.07 Completion of winding up
14 Aug 2003 COCOMP Order of court to wind up
26 Jan 2003 AA Total exemption small company accounts made up to 28 February 2001
15 Mar 2002 288b Secretary resigned
15 Mar 2002 288b Director resigned
15 Mar 2002 288a New secretary appointed
12 Mar 2002 363s Return made up to 20/02/01; full list of members
12 Mar 2002 363s Return made up to 20/02/02; full list of members
12 Mar 2002 363(288) Secretary's particulars changed;director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary's particulars changed;director's particulars changed
05 Jun 2001 DISS40 Compulsory strike-off action has been discontinued
30 May 2001 AA Full accounts made up to 29 February 2000
10 May 2001 287 Registered office changed on 10/05/01 from: 15 hetherington road charlton village shepperton middlesex TW17 0SL
08 May 2001 GAZ1 First Gazette notice for compulsory strike-off
10 Mar 2000 88(2)R Ad 04/10/99--------- £ si 499@1=499 £ ic 2/501
30 Dec 1999 AA Full accounts made up to 28 February 1999
03 Apr 1999 363s Return made up to 20/02/99; full list of members
03 Apr 1999 363(288) Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector's particulars changed
04 Mar 1998 288a New director appointed
24 Feb 1998 288b Director resigned
24 Feb 1998 288b Secretary resigned
24 Feb 1998 288a New secretary appointed;new director appointed
24 Feb 1998 287 Registered office changed on 24/02/98 from: the old school 51 princes road weybridge surrey KT13 9DA
20 Feb 1998 NEWINC Incorporation