- Company Overview for CHEQUEFLAVOUR LIMITED (04461367)
- Filing history for CHEQUEFLAVOUR LIMITED (04461367)
- People for CHEQUEFLAVOUR LIMITED (04461367)
- Insolvency for CHEQUEFLAVOUR LIMITED (04461367)
- More for CHEQUEFLAVOUR LIMITED (04461367)
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) |
---|---|---|---|
26 Sep 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Jun 2024 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
27 Jun 2023 | LIQ03 | Liquidators' statement of receipts and payments to 27 April 2023 | |
29 Mar 2023 | AD01 | Registered office address changed from 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG to Ground Floor Portland House New Bridge Street West Newcastle upon Tyne NE1 8AL on 29 March 2023 | |
23 May 2022 | LIQ03 | Liquidators' statement of receipts and payments to 27 April 2022 | |
13 May 2021 | LIQ01 | Declaration of solvency | |
13 May 2021 | AD01 | Registered office address changed from 2 North Lodge Chester Le Street Co Durham DH3 4AZ to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 13 May 2021 | |
12 May 2021 | 600 | Appointment of a voluntary liquidator | |
12 May 2021 | RESOLUTIONS |
Resolutions
|
|
24 Nov 2020 | CS01 | Confirmation statement made on 13 November 2020 with no updates | |
30 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
13 Nov 2019 | CS01 | Confirmation statement made on 13 November 2019 with updates | |
13 Nov 2019 | PSC04 | Change of details for Mr Ernest Healer as a person with significant control on 8 November 2019 | |
13 Nov 2019 | PSC07 | Cessation of Kathleen Rosalind Healer as a person with significant control on 8 November 2019 | |
28 Jun 2019 | CS01 | Confirmation statement made on 14 June 2019 with no updates | |
21 Feb 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
17 Jul 2018 | CS01 | Confirmation statement made on 14 June 2018 with no updates | |
26 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
28 Jun 2017 | CS01 | Confirmation statement made on 14 June 2017 with updates | |
28 Jun 2017 | PSC01 | Notification of Kathleen Rosalind Healer as a person with significant control on 6 April 2016 | |
28 Jun 2017 | PSC01 | Notification of Ernest Healer as a person with significant control on 6 April 2016 | |
19 Oct 2016 | AA | Accounts for a dormant company made up to 30 June 2016 | |
14 Jun 2016 | AR01 |
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
|
|
28 Oct 2015 | AA | Accounts for a dormant company made up to 30 June 2015 | |
19 Jun 2015 | AR01 |
Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-06-19
|