Advanced company searchLink opens in new window

CHERWELL COFFEE LIMITED

Company number 07272540

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)
15 Aug 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
30 May 2017 GAZ1 First Gazette notice for compulsory strike-off
22 Jun 2016 AR01 Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1
01 Mar 2016 AA Accounts for a dormant company made up to 30 June 2015
15 Jun 2015 AR01 Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1
15 Jun 2015 CH01 Director's details changed for Mr Michael George White on 3 June 2015
25 Mar 2015 AD01 Registered office address changed from Cherwell Unit 2 Waymills Industrial Estate Whitchurch SY13 1TT to 17 Alvaston Business Park Middlewich Road Nantwich Cheshire CW5 6PF on 25 March 2015
25 Mar 2015 AA Accounts for a dormant company made up to 30 June 2014
05 Jun 2014 AR01 Annual return made up to 3 June 2014 with full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1
11 Dec 2013 AA Accounts for a dormant company made up to 30 June 2013
13 Jun 2013 AR01 Annual return made up to 3 June 2013 with full list of shareholders
18 Mar 2013 AA Accounts for a dormant company made up to 30 June 2012
17 Aug 2012 AR01 Annual return made up to 3 June 2012 with full list of shareholders
17 Feb 2012 AA Accounts for a dormant company made up to 30 June 2011
08 Jun 2011 AR01 Annual return made up to 3 June 2011 with full list of shareholders
06 Oct 2010 TM01 Termination of appointment of Bryan Ford as a director
07 Jul 2010 AP01 Appointment of Michael George White as a director
03 Jun 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)