Advanced company searchLink opens in new window

CHEQUERS HOTEL & RESTAURANT LIMITED

Company number 04487938

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)
29 Oct 2018 GAZ2 Final Gazette dissolved following liquidation
29 Jul 2018 AM23 Notice of move from Administration to Dissolution
05 Mar 2018 AM10 Administrator's progress report
12 Dec 2017 AM02 Statement of affairs with form AM02SOA
14 Nov 2017 AD01 Registered office address changed from 9 Abbey Road Dalton in Furness Cumbria LA15 8LF to C/O Frp Advisory Llp 7th Floor Ship Canal House 98 King Street Manchester M2 4WU on 14 November 2017
06 Sep 2017 AM07 Result of meeting of creditors
15 Aug 2017 AM03 Statement of administrator's proposal
09 Aug 2017 AM01 Appointment of an administrator
21 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
12 Aug 2016 CS01 Confirmation statement made on 17 July 2016 with updates
31 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
20 Jul 2015 AR01 Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 4
31 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
18 Jul 2014 AR01 Annual return made up to 17 July 2014 with full list of shareholders
Statement of capital on 2014-07-18
  • GBP 4
31 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
30 Oct 2013 MEM/ARTS Memorandum and Articles of Association
30 Oct 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 Oct 2013 CC04 Statement of company's objects
17 Jul 2013 AR01 Annual return made up to 17 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
28 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
22 Oct 2012 CH01 Director's details changed for Karen Benn on 22 October 2012
20 Jul 2012 AR01 Annual return made up to 17 July 2012 with full list of shareholders
07 Mar 2012 CH01 Director's details changed for Karen Benn on 22 February 2012
06 Jan 2012 AA Total exemption small company accounts made up to 30 June 2011
24 Aug 2011 TM01 Termination of appointment of Karl Benn as a director