Advanced company searchLink opens in new window

CHEALL IAIN CRAIG STEPHEN 81027 LIMITED

Company number 08987377

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)
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
  • GBP 100
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
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)