- Company Overview for CHERWELL (24 ARTHUR ROAD) LTD. (06356517)
- Filing history for CHERWELL (24 ARTHUR ROAD) LTD. (06356517)
- People for CHERWELL (24 ARTHUR ROAD) LTD. (06356517)
- Charges for CHERWELL (24 ARTHUR ROAD) LTD. (06356517)
- Insolvency for CHERWELL (24 ARTHUR ROAD) LTD. (06356517)
- More for CHERWELL (24 ARTHUR ROAD) LTD. (06356517)
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) |
---|---|---|---|
26 Feb 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Nov 2014 | 4.71 | Return of final meeting in a members' voluntary winding up | |
03 Oct 2014 | MR04 | Satisfaction of charge 2 in full | |
03 Jun 2014 | AD01 | Registered office address changed from 14 Ivory House, Clove Hitch Quay Plantation Wharf London SW11 3TN on 3 June 2014 | |
30 May 2014 | 4.70 | Declaration of solvency | |
30 May 2014 | 600 | Appointment of a voluntary liquidator | |
30 May 2014 | RESOLUTIONS |
Resolutions
|
|
05 Feb 2014 | AA01 | Previous accounting period extended from 30 April 2013 to 31 October 2013 | |
27 Sep 2013 | AR01 |
Annual return made up to 30 August 2013 with full list of shareholders
Statement of capital on 2013-09-27
|
|
27 Feb 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
26 Feb 2013 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
05 Feb 2013 | AA | Total exemption full accounts made up to 30 April 2012 | |
06 Sep 2012 | AR01 | Annual return made up to 30 August 2012 with full list of shareholders | |
02 Sep 2011 | AR01 | Annual return made up to 30 August 2011 with full list of shareholders | |
02 Sep 2011 | CH01 | Director's details changed for Thomas George Holroyd on 28 February 2011 | |
02 Sep 2011 | CH03 | Secretary's details changed for Thomas George Holroyd on 28 February 2011 | |
25 Aug 2011 | AA | Total exemption full accounts made up to 30 April 2011 | |
05 Aug 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
14 Jul 2011 | TM01 | Termination of appointment of Alexander Thompson as a director | |
13 Jul 2011 | SH01 |
Statement of capital following an allotment of shares on 25 January 2010
|
|
19 Oct 2010 | AA | Full accounts made up to 30 April 2010 | |
29 Sep 2010 | AR01 | Annual return made up to 30 August 2010 with full list of shareholders | |
29 Sep 2010 | CH01 | Director's details changed for Mr Richard David Williams on 1 July 2010 | |
09 Feb 2010 | SH01 |
Statement of capital following an allotment of shares on 26 January 2010
|
|
29 Jan 2010 | AA | Full accounts made up to 30 April 2009 |