Advanced company searchLink opens in new window

THE CHEQUERS INN (BATTLE) LIMITED

Company number 05667686

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)
13 Jan 2015 GAZ2 Final Gazette dissolved following liquidation
13 Oct 2014 L64.07 Completion of winding up
14 Aug 2012 COCOMP Order of court to wind up
06 Sep 2011 TM01 Termination of appointment of Julie Dawn Miller as a director on 26 August 2011
06 Sep 2011 TM02 Termination of appointment of Julie Dawn Miller as a secretary on 26 August 2011
31 Aug 2010 AA Total exemption small company accounts made up to 31 January 2009
31 Aug 2010 AR01 Annual return made up to 6 January 2010 with full list of shareholders
Statement of capital on 2010-08-31
  • GBP 60,000
18 Aug 2010 RT01 Administrative restoration application
20 Jul 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Mar 2010 GAZ1 First Gazette notice for compulsory strike-off
15 May 2009 363a Return made up to 31/01/09; full list of members
18 Nov 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
18 Nov 2008 88(2) Ad 31/01/08\gbp si 44900@1=44900\gbp ic 100/45000\
18 Nov 2008 123 Nc inc already adjusted 31/01/08
18 Nov 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
18 Nov 2008 AA Total exemption full accounts made up to 31 January 2008
16 Oct 2008 AA Total exemption full accounts made up to 31 January 2007
17 Sep 2008 363s Return made up to 06/01/08; full list of members
  • 363(288) ‐ Director's particulars changed
16 Apr 2008 363s Return made up to 31/01/07; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
22 Oct 2007 287 Registered office changed on 22/10/07 from: sportsman farm, st michaels, tenterden, kent TN30 6SY
12 Jan 2007 363a Return made up to 06/01/07; full list of members
21 Mar 2006 395 Particulars of mortgage/charge
16 Feb 2006 395 Particulars of mortgage/charge
08 Feb 2006 288a New director appointed
16 Jan 2006 288a New secretary appointed