Advanced company searchLink opens in new window

CHERRINGTON BEAUWORTH LIMITED

Company number 07264619

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)
04 Sep 2018 REST-CVL Restoration by order of court - previously in Creditors' Voluntary Liquidation
30 Dec 2016 GAZ2 Final Gazette dissolved following liquidation
30 Sep 2016 4.72 Return of final meeting in a creditors' voluntary winding up
21 Jun 2016 4.68 Liquidators' statement of receipts and payments to 10 March 2016
25 Mar 2015 AD01 Registered office address changed from Unit 1 Ash Hill Common Bunny Lane Sherfield English Romsey SO51 6FU to 12-14 Carlton Place Southampton Hampshire SO15 2EA on 25 March 2015
24 Mar 2015 600 Appointment of a voluntary liquidator
24 Mar 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-03-11
24 Mar 2015 4.20 Statement of affairs with form 4.19
27 Oct 2014 AA01 Current accounting period extended from 30 June 2014 to 31 December 2014
02 Jun 2014 AR01 Annual return made up to 25 May 2014 with full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2
31 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
03 Jun 2013 AR01 Annual return made up to 25 May 2013 with full list of shareholders
31 May 2013 CH01 Director's details changed for Mrs Brenda Mary Cherrington on 4 April 2013
31 May 2013 CH01 Director's details changed for Mr Mark Andrew Cherrington on 4 April 2013
23 Jan 2013 AA Total exemption small company accounts made up to 30 June 2012
30 May 2012 AR01 Annual return made up to 25 May 2012 with full list of shareholders
29 Nov 2011 AA Total exemption small company accounts made up to 30 June 2011
23 Jun 2011 AA Accounts for a dormant company made up to 30 June 2010
23 Jun 2011 AA01 Previous accounting period shortened from 31 May 2011 to 30 June 2010
26 May 2011 AR01 Annual return made up to 25 May 2011 with full list of shareholders
26 May 2011 CH01 Director's details changed for Brenda Mary Cherrington on 1 August 2010
26 May 2011 CH01 Director's details changed for Mr Mark Andrew Cherrington on 1 August 2010
25 May 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted