Advanced company searchLink opens in new window

CHERVI LANE LIMITED

Company number 07912868

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)
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
  • GBP 100
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
  • GBP 100
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
  • RES15 ‐ Change company name resolution on 2012-06-07
  • NM01 ‐ Change of name by resolution
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)