Advanced company searchLink opens in new window

CHERRYDUCK LIMITED

Company number 06729153

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)
26 Mar 2024 AD01 Registered office address changed from Dickens House Guithavon Street Witham Essex CM8 1BJ to 170a-172 High Street Rayleigh Essex SS6 7BS on 26 March 2024
12 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
08 Mar 2024 600 Appointment of a voluntary liquidator
08 Mar 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-02-06
08 Mar 2024 LIQ02 Statement of affairs
07 Nov 2023 CH01 Director's details changed for Mr Jeremy Patrick Furlong on 7 November 2023
17 Oct 2023 RP04CS01 Second filing of Confirmation Statement dated 4 April 2023
16 Oct 2023 CS01 Confirmation statement made on 16 June 2023 with updates
18 Jun 2023 CS01 Confirmation statement made on 4 April 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 17/10/2023.
18 Jun 2023 AP01 Appointment of Mr Neil Ginsburg as a director on 3 April 2023
24 Mar 2023 AA Unaudited abridged accounts made up to 31 March 2022
10 Feb 2023 TM01 Termination of appointment of Kimberlee Hanson Hanson as a director on 14 September 2022
09 Dec 2022 CS01 Confirmation statement made on 21 October 2022 with updates
29 Nov 2022 TM01 Termination of appointment of Kevin Tewis Allen as a director on 29 November 2022
16 May 2022 AP01 Appointment of Mr Thomas Stephen Smith as a director on 5 May 2022
03 Feb 2022 AP01 Appointment of Miss Kimberlee Hanson Hanson as a director on 31 January 2022
03 Dec 2021 AA Unaudited abridged accounts made up to 31 March 2021
01 Dec 2021 TM01 Termination of appointment of Joel French as a director on 30 November 2021
21 Oct 2021 CS01 Confirmation statement made on 21 October 2021 with updates
13 Oct 2021 PSC05 Change of details for Uk Image Limited as a person with significant control on 6 April 2016
12 May 2021 AP01 Appointment of Mr Kevin Tewis Allen as a director on 1 May 2021
01 Apr 2021 AA Unaudited abridged accounts made up to 31 March 2020
20 Nov 2020 CS01 Confirmation statement made on 21 October 2020 with updates
21 Sep 2020 TM01 Termination of appointment of Andrew Boswell as a director on 15 September 2020
04 Jun 2020 TM01 Termination of appointment of Simon Charles Fordham as a director on 1 June 2020