THE CHEQUERS AYLESFORD VILLAGE PUB AND DINING ROOMS LIMITED
Company number 11336701
- Company Overview for THE CHEQUERS AYLESFORD VILLAGE PUB AND DINING ROOMS LIMITED (11336701)
- Filing history for THE CHEQUERS AYLESFORD VILLAGE PUB AND DINING ROOMS LIMITED (11336701)
- People for THE CHEQUERS AYLESFORD VILLAGE PUB AND DINING ROOMS LIMITED (11336701)
- Insolvency for THE CHEQUERS AYLESFORD VILLAGE PUB AND DINING ROOMS LIMITED (11336701)
- More for THE CHEQUERS AYLESFORD VILLAGE PUB AND DINING ROOMS LIMITED (11336701)
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) |
---|---|---|---|
07 Jun 2024 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
03 Jun 2024 | AD01 | Registered office address changed from Unit 6 st. Michaels Close Aylesford Business Park Aylesford ME20 7US England to Hunter House 109 Snakes Lane West Woodford Green Essex IG8 0DY on 3 June 2024 | |
03 Jun 2024 | LIQ02 | Statement of affairs | |
03 Jun 2024 | 600 | Appointment of a voluntary liquidator | |
03 Jun 2024 | RESOLUTIONS |
Resolutions
|
|
13 Feb 2024 | TM01 | Termination of appointment of David John House as a director on 9 February 2024 | |
20 Sep 2023 | AA | Micro company accounts made up to 30 December 2022 | |
23 Aug 2023 | AA | Unaudited abridged accounts made up to 30 December 2021 | |
12 Aug 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Aug 2023 | CS01 | Confirmation statement made on 29 April 2023 with no updates | |
07 Jul 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Jun 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Mar 2023 | AD01 | Registered office address changed from The Walnut Tree Yalding Hill Yalding Maidstone Kent ME18 6JB England to Unit 6 st. Michaels Close Aylesford Business Park Aylesford ME20 7US on 8 March 2023 | |
22 Dec 2022 | AA01 | Previous accounting period shortened from 31 December 2021 to 30 December 2021 | |
09 May 2022 | AP01 | Appointment of Mr David John House as a director on 29 April 2022 | |
29 Apr 2022 | CS01 | Confirmation statement made on 29 April 2022 with no updates | |
29 Apr 2022 | PSC04 | Change of details for Mrs Laura Lane as a person with significant control on 29 April 2022 | |
20 Jan 2022 | AA | Total exemption full accounts made up to 31 December 2020 | |
12 May 2021 | CS01 | Confirmation statement made on 29 April 2021 with updates | |
12 Oct 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
18 May 2020 | CS01 | Confirmation statement made on 29 April 2020 with updates | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
30 Sep 2019 | AA01 | Previous accounting period shortened from 30 April 2019 to 31 December 2018 | |
21 May 2019 | CS01 | Confirmation statement made on 29 April 2019 with no updates | |
21 May 2019 | PSC04 | Change of details for Miss Jessica Cathryn Harvey as a person with significant control on 30 April 2018 |