Advanced company searchLink opens in new window

CHECKMARK APPROVED LTD

Company number 03907357

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)
23 Aug 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 May 2022 SOAS(A) Voluntary strike-off action has been suspended
12 Apr 2022 GAZ1(A) First Gazette notice for voluntary strike-off
05 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
01 Apr 2022 DS01 Application to strike the company off the register
21 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
29 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
15 Jan 2021 CS01 Confirmation statement made on 14 January 2021 with no updates
27 Jan 2020 CS01 Confirmation statement made on 12 January 2020 with no updates
20 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
25 Jan 2019 CS01 Confirmation statement made on 12 January 2019 with no updates
20 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
26 Sep 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-26
12 Jan 2018 CS01 Confirmation statement made on 12 January 2018 with no updates
22 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
27 Jan 2017 CS01 Confirmation statement made on 14 January 2017 with updates
20 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
05 Feb 2016 AR01 Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
05 Feb 2016 AD01 Registered office address changed from 9 Newporte Business Park Bishops Road Lincoln Lincolnshire LN2 4SY to 10 Newporte Business Park Lincoln LN2 4SY on 5 February 2016
19 Jan 2016 CH03 Secretary's details changed for Mr Timothy Richard Johnson on 19 January 2016
24 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
23 Jan 2015 AR01 Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100
29 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
19 Dec 2014 CH01 Director's details changed for Mrs Ruth Johnson on 15 December 2014
19 Dec 2014 CH01 Director's details changed for Mr Timothy Richard Johnson on 15 December 2014