Advanced company searchLink opens in new window

CHEVIOT ASSET MANAGEMENT LIMITED

Company number 01754391

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)
24 Jan 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
27 Oct 2016 DS01 Application to strike the company off the register
10 Oct 2016 SH19 Statement of capital on 10 October 2016
  • GBP 1
18 Sep 2016 SH20 Statement by Directors
18 Sep 2016 CAP-SS Solvency Statement dated 31/08/16
18 Sep 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Reduction of share premkum account 31/08/2016
  • RES06 ‐ Resolution of reduction in issued share capital
01 Sep 2016 TM01 Termination of appointment of Paul Patrick Barnacle as a director on 31 August 2016
19 Aug 2016 AA Accounts for a dormant company made up to 31 December 2015
03 Jun 2016 AR01 Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 2,026,292
22 Apr 2016 AP01 Appointment of Mr Paul Patrick Barnacle as a director on 18 April 2016
03 Dec 2015 AD02 Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to Old Mutual House Portland Terrace Southampton SO14 7EJ
15 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
24 Jun 2015 AR01 Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 2,026,292
16 Mar 2015 AP03 Appointment of Dean Clarke as a secretary on 25 February 2015
08 Jan 2015 TM02 Termination of appointment of James Alexander Scott-Gatty as a secretary on 30 November 2014
08 Jan 2015 TM01 Termination of appointment of James Alexander Scott-Gatty as a director on 30 November 2014
03 Oct 2014 AA Full accounts made up to 31 December 2013
10 Jun 2014 AR01 Annual return made up to 27 May 2014 with full list of shareholders
Statement of capital on 2014-06-10
  • GBP 2,026,292
01 Apr 2014 CH01 Director's details changed for Mr Mark Ian Macleod on 11 November 2013
28 Mar 2014 CH01 Director's details changed for Martin Howard Baines on 28 March 2014
11 Nov 2013 AD01 Registered office address changed from 90 Long Acre London WC2E 9RA England on 11 November 2013
04 Oct 2013 AA Full accounts made up to 31 December 2012
16 Jul 2013 CC04 Statement of company's objects
16 Jul 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association