Advanced company searchLink opens in new window

CHEERS WHOLESALE LIMITED

Company number 08746977

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)
05 Sep 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Aug 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Jun 2017 GAZ1 First Gazette notice for compulsory strike-off
05 May 2016 AA Total exemption small company accounts made up to 31 October 2015
04 May 2016 AA Total exemption small company accounts made up to 31 October 2014
30 Apr 2016 DISS40 Compulsory strike-off action has been discontinued
29 Apr 2016 AR01 Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1
28 Apr 2016 AP01 Appointment of Mr Imran Khan as a director on 1 April 2016
28 Apr 2016 TM01 Termination of appointment of Kulbir Singh Rai as a director on 1 April 2016
19 Nov 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Oct 2015 GAZ1 First Gazette notice for compulsory strike-off
27 Feb 2015 AR01 Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1
12 Jun 2014 CERTNM Company name changed ace cash & carry LIMITED\certificate issued on 12/06/14
  • RES15 ‐ Change company name resolution on 2014-06-12
  • NM01 ‐ Change of name by resolution
27 Mar 2014 AD01 Registered office address changed from Unit 7 Queens Court Trading Estate Greets Green Road West Bromwich West Midlands B70 9EG England on 27 March 2014
27 Mar 2014 AD01 Registered office address changed from Unit 6 B- 6 E Oxford Street Stag Industrial Estate Bilston WV14 7HZ England on 27 March 2014
24 Oct 2013 NEWINC Incorporation
Statement of capital on 2013-10-24
  • GBP 1