- Company Overview for CHESHIRE 2 LIMITED (06756019)
- Filing history for CHESHIRE 2 LIMITED (06756019)
- People for CHESHIRE 2 LIMITED (06756019)
- More for CHESHIRE 2 LIMITED (06756019)
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) |
---|---|---|---|
13 Mar 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 Nov 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Mar 2011 | AR01 |
Annual return made up to 24 November 2010 with full list of shareholders
Statement of capital on 2011-03-30
|
|
30 Mar 2011 | TM01 | Termination of appointment of Alice Buckely as a director | |
30 Mar 2011 | TM01 | Termination of appointment of Emma Dean as a director | |
28 Feb 2011 | TM01 | Termination of appointment of Alice Buckely as a director | |
28 Feb 2011 | TM01 | Termination of appointment of Emma Dean as a director | |
11 Feb 2011 | AP01 | Appointment of Mr Graham Howard Smith as a director | |
25 Aug 2010 | AA | Total exemption full accounts made up to 30 November 2009 | |
10 Apr 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Apr 2010 | AR01 | Annual return made up to 24 November 2009 with full list of shareholders | |
07 Apr 2010 | CH01 | Director's details changed for Emma Dean on 1 November 2009 | |
07 Apr 2010 | CH01 | Director's details changed for Alice Mary Catherine Buckely on 1 November 2009 | |
07 Apr 2010 | AD02 | Register inspection address has been changed | |
07 Apr 2010 | AD03 | Register(s) moved to registered inspection location | |
30 Mar 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Nov 2008 | NEWINC | Incorporation |