Advanced company searchLink opens in new window

CHEQUERED FLAG ACCOUNTS LIMITED

Company number 07140520

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 Feb 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Nov 2018 GAZ1(A) First Gazette notice for voluntary strike-off
19 Nov 2018 DS01 Application to strike the company off the register
14 Oct 2018 AA Micro company accounts made up to 31 January 2018
04 Feb 2018 CS01 Confirmation statement made on 29 January 2018 with updates
30 Oct 2017 AA Micro company accounts made up to 31 January 2017
12 Feb 2017 CS01 Confirmation statement made on 29 January 2017 with updates
30 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
23 Jun 2016 AD01 Registered office address changed from 2 Brook House Wivenhoe Business Centre Hamilton Road, Wivenhoe, Colchester Essex CO7 9DP to 7 Wivenhoe Business Centre Brook Street, Wivenhoe, Colchester Essex CO7 9DP on 23 June 2016
21 Mar 2016 AR01 Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 2
30 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
12 Mar 2015 AR01 Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 2
29 Oct 2014 AA Micro company accounts made up to 31 January 2014
02 Mar 2014 AR01 Annual return made up to 29 January 2014 with full list of shareholders
Statement of capital on 2014-03-02
  • GBP 2
29 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
13 Mar 2013 AR01 Annual return made up to 29 January 2013 with full list of shareholders
13 Mar 2013 CH01 Director's details changed for Mr Stuart Mason on 15 February 2013
26 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
14 Mar 2012 AR01 Annual return made up to 29 January 2012 with full list of shareholders
14 Mar 2012 CH01 Director's details changed for Mr Stuart Mason on 14 March 2012
28 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
06 Jun 2011 CH01 Director's details changed for Mr Dean Holloway on 6 June 2011
06 Jun 2011 CH03 Secretary's details changed for Mr Dean Holloway on 6 June 2011
06 Jun 2011 CH01 Director's details changed for Mr Dean Holloway on 6 June 2011
06 Jun 2011 CH01 Director's details changed for Mr Dean Holloway on 6 June 2011