Advanced company searchLink opens in new window

CHEQUEFLAVOUR LIMITED

Company number 04461367

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)
27 Jun 2023 LIQ03 Liquidators' statement of receipts and payments to 27 April 2023
29 Mar 2023 AD01 Registered office address changed from 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG to Ground Floor Portland House New Bridge Street West Newcastle upon Tyne NE1 8AL on 29 March 2023
23 May 2022 LIQ03 Liquidators' statement of receipts and payments to 27 April 2022
13 May 2021 LIQ01 Declaration of solvency
13 May 2021 AD01 Registered office address changed from 2 North Lodge Chester Le Street Co Durham DH3 4AZ to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 13 May 2021
12 May 2021 600 Appointment of a voluntary liquidator
12 May 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-04-28
24 Nov 2020 CS01 Confirmation statement made on 13 November 2020 with no updates
30 Mar 2020 AA Micro company accounts made up to 30 June 2019
13 Nov 2019 CS01 Confirmation statement made on 13 November 2019 with updates
13 Nov 2019 PSC04 Change of details for Mr Ernest Healer as a person with significant control on 8 November 2019
13 Nov 2019 PSC07 Cessation of Kathleen Rosalind Healer as a person with significant control on 8 November 2019
28 Jun 2019 CS01 Confirmation statement made on 14 June 2019 with no updates
21 Feb 2019 AA Total exemption full accounts made up to 30 June 2018
17 Jul 2018 CS01 Confirmation statement made on 14 June 2018 with no updates
26 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
28 Jun 2017 CS01 Confirmation statement made on 14 June 2017 with updates
28 Jun 2017 PSC01 Notification of Kathleen Rosalind Healer as a person with significant control on 6 April 2016
28 Jun 2017 PSC01 Notification of Ernest Healer as a person with significant control on 6 April 2016
19 Oct 2016 AA Accounts for a dormant company made up to 30 June 2016
14 Jun 2016 AR01 Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 2
28 Oct 2015 AA Accounts for a dormant company made up to 30 June 2015
19 Jun 2015 AR01 Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-06-19
  • GBP 2
19 Mar 2015 AA Accounts for a dormant company made up to 30 June 2014
23 Jun 2014 AR01 Annual return made up to 14 June 2014 with full list of shareholders
Statement of capital on 2014-06-23
  • GBP 2