Advanced company searchLink opens in new window

CHECKERMORE LIMITED

Company number 07552545

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)
28 Nov 2021 GAZ2 Final Gazette dissolved following liquidation
28 Aug 2021 LIQ13 Return of final meeting in a members' voluntary winding up
12 Apr 2021 LIQ03 Liquidators' statement of receipts and payments to 11 February 2021
21 Feb 2020 AD01 Registered office address changed from 1st Floor 236 Gray's Inn Road London WC1X 8HB United Kingdom to The Shard 32 London Bridge Street London SE1 9SG on 21 February 2020
20 Feb 2020 600 Appointment of a voluntary liquidator
20 Feb 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-02-12
20 Feb 2020 LIQ01 Declaration of solvency
25 Nov 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-14
15 Aug 2019 AA Total exemption full accounts made up to 31 March 2018
22 Jul 2019 CS01 Confirmation statement made on 4 March 2019 with no updates
31 Jul 2018 AA Total exemption full accounts made up to 31 March 2017
29 Mar 2018 CS01 Confirmation statement made on 4 March 2018 with updates
20 Mar 2018 DISS40 Compulsory strike-off action has been discontinued
06 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
19 May 2017 AD01 Registered office address changed from Lansdell & Rose Niddry Lodge 51 Holland Street, Kensington London W8 7JB United Kingdom to 1st Floor 236 Gray's Inn Road London WC1X 8HB on 19 May 2017
21 Mar 2017 CS01 Confirmation statement made on 4 March 2017 with updates
21 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
01 Jun 2016 AD01 Registered office address changed from Lansdell & Rose 36 Earls Court Road London W8 6EJ to Lansdell & Rose Niddry Lodge 51 Holland Street, Kensington London W8 7JB on 1 June 2016
21 Mar 2016 AR01 Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1,000
09 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
13 Mar 2015 AR01 Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1,000
08 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
14 Mar 2014 AR01 Annual return made up to 4 March 2014 with full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1,000
06 Mar 2014 AD02 Register inspection address has been changed from Floor 2 Westminster Tower 3 Albert Embankment London SE1 7SP England
08 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013