Advanced company searchLink opens in new window

CHERRY AND WHITES LIMITED

Company number 05763173

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 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Dec 2017 SOAS(A) Voluntary strike-off action has been suspended
07 Nov 2017 GAZ1(A) First Gazette notice for voluntary strike-off
25 Oct 2017 DS01 Application to strike the company off the register
09 May 2017 CS01 Confirmation statement made on 30 March 2017 with updates
10 Apr 2017 TM01 Termination of appointment of Rupert Michael David Illesley as a director on 28 February 2017
10 Apr 2017 TM02 Termination of appointment of Wendy Dawn Fabian as a secretary on 13 March 2017
19 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
17 May 2016 AR01 Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1,000
22 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
31 Mar 2015 AR01 Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1,000
19 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
16 Jun 2014 AR01 Annual return made up to 30 March 2014 with full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1,000
09 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
31 Jul 2013 DISS40 Compulsory strike-off action has been discontinued
30 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
29 Jul 2013 AR01 Annual return made up to 30 March 2013 with full list of shareholders
19 Mar 2013 AA Total exemption small company accounts made up to 31 March 2012
03 May 2012 AP01 Appointment of Rupert Michael David Illesley as a director
03 May 2012 TM01 Termination of appointment of Mark Cornwell as a director
03 May 2012 AR01 Annual return made up to 30 March 2012 with full list of shareholders
23 Feb 2012 AA Total exemption small company accounts made up to 31 March 2011
31 Mar 2011 AR01 Annual return made up to 30 March 2011 with full list of shareholders
31 Mar 2011 CH01 Director's details changed for Mark Cornwell on 25 May 2010
30 Mar 2011 AA Total exemption small company accounts made up to 31 March 2010