Advanced company searchLink opens in new window

CHERRYGOOD LIMITED

Company number 06786468

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)
07 Jul 2015 GAZ2 Final Gazette dissolved following liquidation
07 Apr 2015 4.68 Liquidators' statement of receipts and payments to 20 March 2015
07 Apr 2015 4.72 Return of final meeting in a creditors' voluntary winding up
17 Dec 2014 4.68 Liquidators' statement of receipts and payments to 26 November 2014
06 Dec 2013 AD01 Registered office address changed from 7 Curtain Road London EC2A 3LT England on 6 December 2013
05 Dec 2013 600 Appointment of a voluntary liquidator
05 Dec 2013 4.20 Statement of affairs with form 4.19
05 Dec 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
08 Jul 2013 AR01 Annual return made up to 2 July 2013 with full list of shareholders
Statement of capital on 2013-07-08
  • GBP 3,332,320
08 Jul 2013 AD01 Registered office address changed from C/O Mr M J Hall 77 First Floor St John's Street London EC1M 4NN United Kingdom on 8 July 2013
06 Nov 2012 AA Total exemption full accounts made up to 31 January 2012
24 May 2012 AP01 Appointment of Mrs Karin Solomons as a director
24 May 2012 AR01 Annual return made up to 26 March 2012 with full list of shareholders
23 Apr 2012 AP01 Appointment of Mr Robert Taylor as a director
23 Apr 2012 AP01 Appointment of Mr Martin Andrew Bowles as a director
17 Jan 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 26 March 2010
17 Jan 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 26 March 2011
12 Jan 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 Jan 2012 SH01 Statement of capital following an allotment of shares on 24 November 2011
  • GBP 160.81
18 Nov 2011 SH01 Statement of capital following an allotment of shares on 29 June 2009
  • GBP 125
20 Oct 2011 AA Total exemption full accounts made up to 31 January 2011
29 Jul 2011 AR01 Annual return made up to 26 March 2011 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 17TH January 2012.
29 Jul 2011 CH01 Director's details changed for Mr John David Heseltine on 1 March 2011
26 Jan 2011 MG01 Particulars of a mortgage or charge / charge no: 1
13 Dec 2010 AA Total exemption full accounts made up to 31 January 2010