Advanced company searchLink opens in new window

CHEDDAR CHIC LIMITED

Company number 06035508

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)
24 Nov 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Aug 2015 GAZ1 First Gazette notice for compulsory strike-off
06 Jan 2014 AR01 Annual return made up to 21 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
03 Dec 2013 AA Total exemption small company accounts made up to 31 December 2012
11 Jan 2013 AR01 Annual return made up to 21 December 2012 with full list of shareholders
11 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
23 Dec 2011 AR01 Annual return made up to 21 December 2011 with full list of shareholders
30 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
22 Dec 2010 AR01 Annual return made up to 21 December 2010 with full list of shareholders
02 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
15 Jan 2010 AR01 Annual return made up to 21 December 2009 with full list of shareholders
15 Jan 2010 CH01 Director's details changed for Alan Richard Eden on 1 December 2009
15 Jan 2010 CH03 Secretary's details changed for Alan Richard Eden on 1 December 2009
28 Oct 2009 AA Total exemption full accounts made up to 31 December 2008
15 Jan 2009 288b Appointment terminated director shirley eden
08 Jan 2009 363a Return made up to 21/12/08; full list of members
28 Oct 2008 AA Total exemption full accounts made up to 31 December 2007
09 Jan 2008 363a Return made up to 21/12/07; full list of members
20 Feb 2007 287 Registered office changed on 20/02/07 from: sprinfield orchard way cheddar BS27 3LA
19 Jan 2007 288a New secretary appointed;new director appointed
19 Jan 2007 288a New director appointed
06 Jan 2007 288b Secretary resigned
06 Jan 2007 288b Director resigned
21 Dec 2006 NEWINC Incorporation