- Company Overview for CHERVI LANE LIMITED (07912868)
- Filing history for CHERVI LANE LIMITED (07912868)
- People for CHERVI LANE LIMITED (07912868)
- More for CHERVI LANE LIMITED (07912868)
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) |
---|---|---|---|
29 Dec 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Sep 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Aug 2015 | DS01 | Application to strike the company off the register | |
19 Jan 2015 | AR01 |
Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
|
|
23 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
20 Jan 2014 | AR01 |
Annual return made up to 17 January 2014 with full list of shareholders
Statement of capital on 2014-01-20
|
|
10 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
23 Jan 2013 | AR01 | Annual return made up to 17 January 2013 with full list of shareholders | |
09 Nov 2012 | AA01 | Current accounting period extended from 31 January 2013 to 31 March 2013 | |
07 Jun 2012 | CERTNM |
Company name changed e and s gasworks LIMITED\certificate issued on 07/06/12
|
|
07 Jun 2012 | AP01 | Appointment of Mr Jonathan Higgs as a director | |
07 Jun 2012 | TM01 | Termination of appointment of Marc Evans as a director | |
07 Jun 2012 | AD01 | Registered office address changed from Polymer Court Hope Street Dudley West Midlands DY2 8RS on 7 June 2012 | |
29 May 2012 | AD01 | Registered office address changed from 27 Earl Drive Burntwood Chase Terrace Staffordshire WS7 1PT United Kingdom on 29 May 2012 | |
17 Jan 2012 | NEWINC |
Incorporation
|