- Company Overview for CHEALL IAIN CRAIG STEPHEN 81027 LIMITED (08987377)
- Filing history for CHEALL IAIN CRAIG STEPHEN 81027 LIMITED (08987377)
- People for CHEALL IAIN CRAIG STEPHEN 81027 LIMITED (08987377)
- More for CHEALL IAIN CRAIG STEPHEN 81027 LIMITED (08987377)
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) |
---|---|---|---|
20 Sep 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Jul 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Jun 2016 | DS01 | Application to strike the company off the register | |
04 Nov 2015 | AA | Micro company accounts made up to 31 May 2015 | |
22 Jul 2015 | AA01 | Previous accounting period shortened from 30 June 2015 to 31 May 2015 | |
14 Apr 2015 | AR01 |
Annual return made up to 13 April 2015 with full list of shareholders
Statement of capital on 2015-04-14
|
|
20 Oct 2014 | AA01 | Current accounting period extended from 30 April 2015 to 30 June 2015 | |
21 Jul 2014 | CH01 | Director's details changed for Mr Iain Craig Stephen Cheall on 21 July 2014 | |
21 Jul 2014 | AD01 | Registered office address changed from 53 Sycamore Road Redcar Cleveland TS10 3JS England to 6 Hawkins Close Marske by the Sea Redcar North Yorkshire TS11 7JF on 21 July 2014 | |
02 May 2014 | CH01 | Director's details changed for Mr Iain Craig Cheall on 2 May 2014 | |
02 May 2014 | AD01 | Registered office address changed from 58 Sycamore Road Redcar Cleveland TS10 3JS England on 2 May 2014 | |
30 Apr 2014 | CH01 | Director's details changed for Mr Iain Craig Cheall on 30 April 2014 | |
30 Apr 2014 | AD01 | Registered office address changed from 38 Greenlands Road Redcar Cleveland TS10 2DE England on 30 April 2014 | |
09 Apr 2014 | NEWINC |
Incorporation
Statement of capital on 2014-04-09
|