- Company Overview for THE CHEQUERS INN (BATTLE) LIMITED (05667686)
- Filing history for THE CHEQUERS INN (BATTLE) LIMITED (05667686)
- People for THE CHEQUERS INN (BATTLE) LIMITED (05667686)
- Charges for THE CHEQUERS INN (BATTLE) LIMITED (05667686)
- Insolvency for THE CHEQUERS INN (BATTLE) LIMITED (05667686)
- More for THE CHEQUERS INN (BATTLE) LIMITED (05667686)
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
|
|
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
|
|
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
|
|
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
|
|
16 Apr 2008 | 363s |
Return made up to 31/01/07; no change of members
|
|
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 |