Advanced company searchLink opens in new window

CHEEKY MONKEYS (HOLYHEAD) LIMITED

Company number 04716277

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)
06 Aug 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
23 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
06 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
04 Oct 2010 AR01 Annual return made up to 31 March 2010 with full list of shareholders
Statement of capital on 2010-10-04
  • GBP 2
04 Oct 2010 AP01 Appointment of Andrew Hanney as a director
04 Oct 2010 AR01 Annual return made up to 31 March 2009 with full list of shareholders
04 Oct 2010 AR01 Annual return made up to 31 March 2008 with full list of shareholders
04 Oct 2010 AR01 Annual return made up to 31 March 2007 with full list of shareholders
04 Oct 2010 AR01 Annual return made up to 31 March 2006 with full list of shareholders
04 Oct 2010 AR01 Annual return made up to 31 March 2005 with full list of shareholders
04 Oct 2010 AR01 Annual return made up to 31 March 2004 with full list of shareholders
01 Oct 2010 AA Total exemption small company accounts made up to 31 March 2010
01 Oct 2010 AA Total exemption small company accounts made up to 31 March 2009
01 Oct 2010 AA Total exemption small company accounts made up to 31 March 2008
01 Oct 2010 AA Total exemption small company accounts made up to 31 March 2007
01 Oct 2010 AA Total exemption small company accounts made up to 31 March 2006
01 Oct 2010 AA Total exemption small company accounts made up to 31 March 2005
01 Oct 2010 AA Total exemption small company accounts made up to 31 March 2004
01 Oct 2010 CH03 Secretary's details changed for Andrew Hanney on 1 January 2004
29 Sep 2010 RT01 Administrative restoration application
18 Jan 2005 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Oct 2004 GAZ1 First Gazette notice for compulsory strike-off
20 May 2003 287 Registered office changed on 20/05/03 from: 12-14 st marys street, newport, shropshire, TF10 7AB
20 May 2003 288a New director appointed
20 May 2003 288a New secretary appointed