- Company Overview for PRICE GUY CHOLERTON LIMITED (03871567)
- Filing history for PRICE GUY CHOLERTON LIMITED (03871567)
- People for PRICE GUY CHOLERTON LIMITED (03871567)
- Charges for PRICE GUY CHOLERTON LIMITED (03871567)
- More for PRICE GUY CHOLERTON LIMITED (03871567)
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) |
---|---|---|---|
16 Mar 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Dec 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Nov 2020 | DS01 | Application to strike the company off the register | |
26 Jun 2020 | AD01 | Registered office address changed from 3 Temple Row West Birmingham B2 5NY to Heydon Lodge C/O Ashcroft Partnership Llp, Heydon Lodge Flint Cross, Newmarket Road Royston SG8 7PN on 26 June 2020 | |
24 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
04 Nov 2019 | CS01 | Confirmation statement made on 4 November 2019 with no updates | |
20 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
07 Nov 2018 | CS01 | Confirmation statement made on 4 November 2018 with no updates | |
28 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
06 Nov 2017 | CS01 | Confirmation statement made on 4 November 2017 with no updates | |
09 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
17 Nov 2016 | CS01 | Confirmation statement made on 4 November 2016 with updates | |
26 Feb 2016 | AA01 | Current accounting period extended from 30 September 2015 to 31 March 2016 | |
13 Nov 2015 | MR01 | Registration of charge 038715670004, created on 13 November 2015 | |
04 Nov 2015 | AR01 |
Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-11-04
|
|
04 Nov 2015 | CH01 | Director's details changed for Phillip George Price on 1 October 2015 | |
04 Nov 2015 | CH01 | Director's details changed for Andrew Jonathan Guy on 1 October 2015 | |
04 Nov 2015 | CH03 | Secretary's details changed for Mr Andrew Jonathan Guy on 1 October 2015 | |
23 Sep 2015 | MR04 | Satisfaction of charge 2 in full | |
17 Aug 2015 | MR01 | Registration of charge 038715670003, created on 12 August 2015 | |
13 Aug 2015 | AD01 | Registered office address changed from Forester House Doctors Lane Henley in Arden Warwickshire B95 5AW to 3 Temple Row West Birmingham B2 5NY on 13 August 2015 | |
06 Jul 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
24 Nov 2014 | AR01 |
Annual return made up to 4 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
|
|
08 Jul 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
27 Nov 2013 | AR01 |
Annual return made up to 4 November 2013 with full list of shareholders
Statement of capital on 2013-11-27
|