Advanced company searchLink opens in new window

CHEESY WEDGE LIMITED

Company number 06745286

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)
12 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Sep 2015 GAZ1(A) First Gazette notice for voluntary strike-off
18 Sep 2015 DS01 Application to strike the company off the register
05 Dec 2014 CERTNM Company name changed domestic devils LIMITED\certificate issued on 05/12/14
  • RES15 ‐ Change company name resolution on 2014-11-21
05 Dec 2014 CONNOT Change of name notice
20 Nov 2014 AR01 Annual return made up to 10 November 2014 with full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
12 Aug 2014 CH01 Director's details changed for Lisa Michelle Williams on 1 July 2014
02 Jul 2014 AA Total exemption small company accounts made up to 30 November 2013
12 Nov 2013 AR01 Annual return made up to 10 November 2013 with full list of shareholders
Statement of capital on 2013-11-12
  • GBP 100
29 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
12 Jun 2013 AD01 Registered office address changed from 33 Beechwood Rise Watford Herts WD24 6SE on 12 June 2013
26 Nov 2012 AR01 Annual return made up to 10 November 2012 with full list of shareholders
11 Oct 2012 TM01 Termination of appointment of Alison Dalgarno as a director
17 Sep 2012 AA Total exemption small company accounts made up to 30 November 2011
23 Dec 2011 AR01 Annual return made up to 10 November 2011 with full list of shareholders
19 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010
23 Nov 2010 AR01 Annual return made up to 10 November 2010 with full list of shareholders
13 Sep 2010 AA Total exemption small company accounts made up to 30 November 2009
06 Aug 2010 AD01 Registered office address changed from 149-151 Sparrows Herne Bushey Heath Hertfordshire WD23 1AQ on 6 August 2010
24 Nov 2009 AR01 Annual return made up to 10 November 2009 with full list of shareholders
26 Nov 2008 288a Director appointed lisa michelle williams
26 Nov 2008 288a Director appointed alison dalgarno
24 Nov 2008 88(2) Ad 10/11/08\gbp si 99@1=99\gbp ic 1/100\
12 Nov 2008 288b Appointment terminated secretary temple secretaries LIMITED
12 Nov 2008 288b Appointment terminated director barbara kahan