Advanced company searchLink opens in new window

CHECK COMPUTER SERVICES LIMITED

Company number 04134779

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)
15 Nov 2024 GAZ2 Final Gazette dissolved following liquidation
15 Aug 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
30 Dec 2023 AD01 Registered office address changed from C/O Cowgill Holloway Business Recovery Llp Regency House 45-51 Chorley New Road Bolton BL1 4QR to Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 30 December 2023
16 Aug 2023 LIQ03 Liquidators' statement of receipts and payments to 9 June 2023
12 Aug 2022 LIQ03 Liquidators' statement of receipts and payments to 9 June 2022
05 Aug 2021 LIQ03 Liquidators' statement of receipts and payments to 9 June 2021
06 Aug 2020 LIQ03 Liquidators' statement of receipts and payments to 9 June 2020
02 Aug 2019 LIQ03 Liquidators' statement of receipts and payments to 9 June 2019
28 Jul 2018 LIQ03 Liquidators' statement of receipts and payments to 9 June 2018
17 Aug 2017 LIQ03 Liquidators' statement of receipts and payments to 9 June 2017
17 Aug 2016 4.68 Liquidators' statement of receipts and payments to 9 June 2016
20 Aug 2015 4.68 Liquidators' statement of receipts and payments to 9 June 2015
09 Sep 2014 F10.2 Notice to Registrar of Companies of Notice of disclaimer
19 Jun 2014 4.20 Statement of affairs with form 4.19
19 Jun 2014 600 Appointment of a voluntary liquidator
19 Jun 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
29 May 2014 AD01 Registered office address changed from Unit 7 Globe House Moss Bridge Road Rochdale Lancs OL16 5EB on 29 May 2014
21 Jan 2014 AR01 Annual return made up to 3 January 2014 with full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
04 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
25 Jan 2013 AR01 Annual return made up to 3 January 2013 with full list of shareholders
03 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
11 Jan 2012 AR01 Annual return made up to 3 January 2012 with full list of shareholders
11 Jan 2012 CH03 Secretary's details changed for Joanne Cox on 3 January 2011
04 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
26 Jan 2011 AR01 Annual return made up to 3 January 2011 with full list of shareholders