Advanced company searchLink opens in new window

CHEYNE GROUP MANAGEMENT LIMITED

Company number 06281411

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)
08 Dec 2021 GAZ2 Final Gazette dissolved following liquidation
08 Sep 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
23 Mar 2021 LIQ03 Liquidators' statement of receipts and payments to 2 February 2021
10 Mar 2020 LIQ03 Liquidators' statement of receipts and payments to 2 February 2020
25 Feb 2019 LIQ03 Liquidators' statement of receipts and payments to 2 February 2019
11 Jan 2019 LIQ06 Resignation of a liquidator
06 Nov 2018 TM02 Termination of appointment of Sindhuja Suresh as a secretary on 9 April 2017
09 Apr 2018 LIQ03 Liquidators' statement of receipts and payments to 2 February 2018
06 Aug 2017 TM01 Termination of appointment of Selvaratnam Suresh as a director on 20 July 2017
09 Apr 2017 600 Appointment of a voluntary liquidator
06 Mar 2017 AD01 Registered office address changed from 9/10 Scirocco Close Moulton Park Northampton NN3 6AP to 9-10 Scirocco Close Moulton Park Northampton NN3 6AP on 6 March 2017
03 Mar 2017 4.20 Statement of affairs with form 4.19
03 Mar 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-03
21 Feb 2017 AD01 Registered office address changed from Artisans House 7 Queensbridge Northampton Northamptonshire NN4 7BF to 9/10 Scirocco Close Moulton Park Northampton NN3 6AP on 21 February 2017
20 Jan 2017 TM01 Termination of appointment of Pavaleswary Suresh as a director on 19 June 2016
23 Jun 2016 AR01 Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
10 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015
16 Jun 2015 AR01 Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
13 Feb 2015 AA Total exemption small company accounts made up to 31 December 2014
01 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
17 Jun 2014 AR01 Annual return made up to 15 June 2014 with full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
30 Jul 2013 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
30 Jul 2013 SH03 Purchase of own shares.
09 Jul 2013 AA Total exemption small company accounts made up to 31 December 2012
21 Jun 2013 AR01 Annual return made up to 15 June 2013 with full list of shareholders