- Company Overview for CHELTENHAM SOLUTIONS LIMITED (06625657)
- Filing history for CHELTENHAM SOLUTIONS LIMITED (06625657)
- People for CHELTENHAM SOLUTIONS LIMITED (06625657)
- Insolvency for CHELTENHAM SOLUTIONS LIMITED (06625657)
- More for CHELTENHAM SOLUTIONS LIMITED (06625657)
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 Apr 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Jan 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
29 Apr 2019 | LIQ03 | Liquidators' statement of receipts and payments to 15 February 2019 | |
24 Apr 2018 | LIQ03 | Liquidators' statement of receipts and payments to 15 February 2018 | |
09 Mar 2017 | AD01 | Registered office address changed from Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ to The Old Exchange 234 Southchurch Road Southend-on-Sea Essex SS1 2EG on 9 March 2017 | |
03 Mar 2017 | 4.20 | Statement of affairs with form 4.19 | |
03 Mar 2017 | 600 | Appointment of a voluntary liquidator | |
03 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
23 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
28 Jul 2016 | AR01 |
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-07-28
|
|
13 Jun 2016 | TM01 | Termination of appointment of Karen Ann Mcleavy as a director on 1 June 2016 | |
13 Jun 2016 | AP01 | Appointment of Mr Roger Eric Frye as a director on 1 June 2016 | |
18 May 2016 | CH01 | Director's details changed for Mrs Karen Ann Mcleavy on 18 May 2016 | |
17 May 2016 | CH01 | Director's details changed for Mrs Karen Ann Mcleavy on 21 June 2015 | |
17 May 2016 | CH01 | Director's details changed for Mrs Karen Ann Mcleavy on 21 June 2015 | |
18 Jan 2016 | AA01 | Previous accounting period extended from 30 April 2015 to 31 May 2015 | |
25 Aug 2015 | AR01 |
Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-08-25
|
|
23 Jul 2014 | AA | Total exemption full accounts made up to 30 April 2014 | |
14 Jul 2014 | AR01 |
Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2014-07-14
|
|
17 Jun 2014 | CERTNM |
Company name changed dgs freight LTD\certificate issued on 17/06/14
|
|
13 Jun 2014 | AA01 | Previous accounting period shortened from 30 June 2014 to 30 April 2014 | |
13 Jun 2014 | TM02 | Termination of appointment of Lowtax Secretarial Services Limited as a secretary | |
13 Jun 2014 | AD01 | Registered office address changed from Weir Cottage 2 Laindon Road Billericay Essex CM12 9LD United Kingdom on 13 June 2014 | |
31 Mar 2014 | AA | Accounts for a dormant company made up to 30 June 2013 | |
18 Jul 2013 | AR01 |
Annual return made up to 20 June 2013 with full list of shareholders
|