Advanced company searchLink opens in new window

CHERRYCREST LTD

Company number 08039758

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)
13 Aug 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 May 2019 GAZ1(A) First Gazette notice for voluntary strike-off
15 May 2019 DS01 Application to strike the company off the register
01 May 2019 CS01 Confirmation statement made on 20 April 2019 with no updates
31 Jan 2019 AA Micro company accounts made up to 30 April 2018
20 Apr 2018 CS01 Confirmation statement made on 20 April 2018 with no updates
12 Jan 2018 AA Micro company accounts made up to 30 April 2017
24 Apr 2017 CS01 Confirmation statement made on 20 April 2017 with updates
23 Jan 2017 AA Micro company accounts made up to 30 April 2016
16 May 2016 AR01 Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 2
13 Jan 2016 AA Micro company accounts made up to 30 April 2015
09 Oct 2015 CERTNM Company name changed burnett developments LIMITED\certificate issued on 09/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-06
26 May 2015 AR01 Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 2
26 May 2015 AD01 Registered office address changed from 24 Albert Road Clevedon Avon BS21 7RR England to Tickton Lodge 8 Bellevue Road Clevedon BS21 7NR on 26 May 2015
05 Jan 2015 AA Micro company accounts made up to 30 April 2014
26 Jun 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-06-14
26 Jun 2014 CONNOT Change of name notice
13 Jun 2014 AD01 Registered office address changed from the Coppice Hotel Babbacombe Road Torquay TQ1 2QJ on 13 June 2014
23 Apr 2014 AR01 Annual return made up to 20 April 2014 with full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2
14 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
23 Apr 2013 AR01 Annual return made up to 20 April 2013 with full list of shareholders
12 Jun 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Sale of land - section 190 21/05/2012
20 Apr 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)