- Company Overview for CHERISH WEALTH MANAGEMENT LIMITED (06742050)
- Filing history for CHERISH WEALTH MANAGEMENT LIMITED (06742050)
- People for CHERISH WEALTH MANAGEMENT LIMITED (06742050)
- Insolvency for CHERISH WEALTH MANAGEMENT LIMITED (06742050)
- More for CHERISH WEALTH MANAGEMENT LIMITED (06742050)
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) |
---|---|---|---|
04 Sep 2024 | LIQ03 | Liquidators' statement of receipts and payments to 4 July 2024 | |
22 Aug 2023 | LIQ03 | Liquidators' statement of receipts and payments to 4 July 2023 | |
12 Aug 2022 | LIQ03 | Liquidators' statement of receipts and payments to 4 July 2022 | |
01 Apr 2022 | AD01 | Registered office address changed from 30 st Paul's Square Birmingham West Midlands B3 1QZ to The Silverworks 69-71 Northwood Street Birmingham West Midlands B3 1TX on 1 April 2022 | |
28 Aug 2021 | LIQ03 | Liquidators' statement of receipts and payments to 4 July 2021 | |
19 Sep 2020 | LIQ03 | Liquidators' statement of receipts and payments to 4 July 2020 | |
06 Sep 2019 | LIQ03 | Liquidators' statement of receipts and payments to 4 July 2019 | |
20 Nov 2018 | COM2 | Change of membership of creditors or liquidation committee | |
17 Oct 2018 | COM2 | Change of membership of creditors or liquidation committee | |
21 Aug 2018 | LIQ03 | Liquidators' statement of receipts and payments to 4 July 2018 | |
10 Sep 2017 | LIQ03 | Liquidators' statement of receipts and payments to 4 July 2017 | |
15 Mar 2017 | AD01 | Registered office address changed from 35 Ludgate Hill Birmingham B3 1EH to 30 st Paul's Square Birmingham West Midlands B3 1QZ on 15 March 2017 | |
24 Jan 2017 | 600 | Appointment of a voluntary liquidator | |
04 Jan 2017 | LIQ MISC OC | Court order insolvency:c/o replacement of liquidator | |
04 Jan 2017 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
09 Aug 2016 | 4.48 | Notice of Constitution of Liquidation Committee | |
25 Jul 2016 | AD01 | Registered office address changed from Suites 4 & 5 Malvern House New Road Solihull West Midlands B91 3DL to 35 Ludgate Hill Birmingham B3 1EH on 25 July 2016 | |
19 Jul 2016 | 4.20 | Statement of affairs with form 4.19 | |
19 Jul 2016 | 600 | Appointment of a voluntary liquidator | |
19 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
04 Mar 2016 | TM01 | Termination of appointment of Brian Ricky Edgington as a director on 3 March 2016 | |
08 Nov 2015 | AR01 |
Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-11-08
|
|
01 Oct 2015 | AP01 | Appointment of Mr Brian Edgington as a director on 1 October 2015 | |
27 Jul 2015 | TM01 | Termination of appointment of Lee Hewitt as a director on 8 July 2015 | |
27 Mar 2015 | AA | Total exemption small company accounts made up to 30 November 2014 |