- Company Overview for CHERWELL (16 PARKSIDE AVENUE) LIMITED (06045757)
- Filing history for CHERWELL (16 PARKSIDE AVENUE) LIMITED (06045757)
- People for CHERWELL (16 PARKSIDE AVENUE) LIMITED (06045757)
- Charges for CHERWELL (16 PARKSIDE AVENUE) LIMITED (06045757)
- More for CHERWELL (16 PARKSIDE AVENUE) LIMITED (06045757)
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) |
---|---|---|---|
17 Jan 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Oct 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Sep 2011 | DS01 | Application to strike the company off the register | |
03 Mar 2011 | AR01 |
Annual return made up to 9 January 2011 with full list of shareholders
Statement of capital on 2011-03-03
|
|
15 Nov 2010 | AA | Full accounts made up to 30 April 2010 | |
18 Feb 2010 | AR01 | Annual return made up to 9 January 2010 with full list of shareholders | |
18 Feb 2010 | AD03 | Register(s) moved to registered inspection location | |
18 Feb 2010 | AD02 | Register inspection address has been changed | |
29 Jan 2010 | AA | Full accounts made up to 30 April 2009 | |
16 Feb 2009 | 363a | Return made up to 09/01/09; full list of members | |
05 Dec 2008 | AA | Full accounts made up to 30 April 2008 | |
16 Apr 2008 | 225 | Accounting reference date extended from 31/01/2008 to 30/04/2008 | |
10 Apr 2008 | 288c | Director and Secretary's Change of Particulars / thomas holroyd / 04/04/2008 / HouseName/Number was: , now: appartment B4; Street was: E141 montevetro, now: albion riverside; Area was: 100 battersea church road, now: hester road; Post Code was: SW11 3YL, now: SW11 4AP | |
21 Jan 2008 | 363a | Return made up to 09/01/08; full list of members | |
27 Sep 2007 | 287 | Registered office changed on 27/09/07 from: cherwell house 55 latchmere road london SW11 2DA | |
15 Aug 2007 | 288c | Director's particulars changed | |
07 Apr 2007 | 395 | Particulars of mortgage/charge | |
07 Apr 2007 | 395 | Particulars of mortgage/charge | |
30 Jan 2007 | 288b | Secretary resigned | |
30 Jan 2007 | 288b | Director resigned | |
30 Jan 2007 | 287 | Registered office changed on 30/01/07 from: 14 ivory house clove hitch quay plantation wharf london SW11 3TN | |
29 Jan 2007 | 288a | New secretary appointed;new director appointed | |
29 Jan 2007 | 288a | New director appointed | |
29 Jan 2007 | 288a | New director appointed | |
23 Jan 2007 | 287 | Registered office changed on 23/01/07 from: marquess court 69 southampton row london WC1B 4ET |