Advanced company searchLink opens in new window

CHEVERHALL ACCOUNTING SERVICES LIMITED

Company number 05930873

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)
14 Feb 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Nov 2011 GAZ1(A) First Gazette notice for voluntary strike-off
19 Oct 2011 DS01 Application to strike the company off the register
07 Oct 2011 AR01 Annual return made up to 11 September 2011 with full list of shareholders
Statement of capital on 2011-10-07
  • GBP 1
22 Feb 2011 AA Accounts for a dormant company made up to 30 September 2010
07 Feb 2011 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2010-10-01
21 Sep 2010 AR01 Annual return made up to 11 September 2010 with full list of shareholders
21 Sep 2010 CH01 Director's details changed for Andrew Bettis on 11 September 2010
17 Aug 2010 AA Accounts for a dormant company made up to 30 September 2009
09 Jan 2010 AD01 Registered office address changed from C/O Cheverhall Limited Roundbush Farm Burnham Road Mundon Maldon Essex CM9 6NP on 9 January 2010
30 Sep 2009 363a Return made up to 11/09/09; full list of members
29 Sep 2009 288b Appointment Terminated Secretary joanne bettis
28 Dec 2008 AA Accounts made up to 30 September 2007
28 Dec 2008 AA Accounts made up to 30 September 2008
05 Nov 2008 363s Return made up to 11/09/08; no change of members
05 Nov 2008 287 Registered office changed on 05/11/2008 from 100 the street latchingdon chelmsford essex CM3 6JS
30 Apr 2008 363s Return made up to 11/09/07; full list of members
05 Nov 2007 287 Registered office changed on 05/11/07 from: 11 queen street maldon essex CM9 5DP
25 Sep 2006 288a New secretary appointed
25 Sep 2006 288a New director appointed
12 Sep 2006 288b Secretary resigned
12 Sep 2006 288b Director resigned
11 Sep 2006 NEWINC Incorporation