Advanced company searchLink opens in new window

THE CHEERLEADING COMPANY LIMITED

Company number 06289656

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)
22 Dec 2022 GAZ2 Final Gazette dissolved following liquidation
22 Sep 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
26 Nov 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-09-28
25 Nov 2021 LIQ03 Liquidators' statement of receipts and payments to 27 September 2021
24 Oct 2020 AD01 Registered office address changed from Unit 2.23 Chester House Kennington Park 1-3 Brixton Road London SW9 6DE United Kingdom to Kay Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4PN on 24 October 2020
20 Oct 2020 600 Appointment of a voluntary liquidator
20 Oct 2020 LIQ02 Statement of affairs
17 Aug 2020 TM01 Termination of appointment of Greta Smith-Williams as a director on 1 July 2017
27 Mar 2020 AA Micro company accounts made up to 30 June 2019
30 Jul 2019 CS01 Confirmation statement made on 22 June 2019 with updates
17 Jul 2019 AD01 Registered office address changed from Unit B201 - Trident Business Centre 89 Bickersteth Road London SW17 9SH to Unit 2.23 Chester House Kennington Park 1-3 Brixton Road London SW9 6DE on 17 July 2019
29 Mar 2019 AA Micro company accounts made up to 30 June 2018
24 Aug 2018 CS01 Confirmation statement made on 22 June 2018 with updates
02 Jul 2018 PSC01 Notification of Corinne Emily Smith-Williams as a person with significant control on 2 July 2018
29 Mar 2018 AA Micro company accounts made up to 30 June 2017
01 Aug 2017 CS01 Confirmation statement made on 22 June 2017 with updates
28 Apr 2017 AA Total exemption small company accounts made up to 30 June 2016
24 Jun 2016 AR01 Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1,000
30 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
30 Sep 2015 CH01 Director's details changed for Miss Corinne Emily Smith-Williams on 1 September 2015
21 Jul 2015 AR01 Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1,000
20 Jul 2015 CH03 Secretary's details changed for Miss Corinne Emily Smith-Williams on 1 June 2015
19 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
27 Jan 2015 CH01 Director's details changed for Greta Smith-Williams on 1 December 2014
27 Jan 2015 AD01 Registered office address changed from 98 Hubert Grove Clapham London SW9 9PD to Unit B201 - Trident Business Centre 89 Bickersteth Road London SW17 9SH on 27 January 2015