Advanced company searchLink opens in new window

CHEQUERS NEWBURY LIMITED

Company number 06001776

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)
09 Oct 2018 GAZ2 Final Gazette dissolved following liquidation
09 Jul 2018 LIQ13 Return of final meeting in a members' voluntary winding up
06 Oct 2017 AD01 Registered office address changed from 1st Floor Unit 16 Manor Court Business Park Scarborough YO11 3TU to Duff & Phelps the Shard 32 London Bridge Street London SE1 9SG on 6 October 2017
29 Sep 2017 LIQ01 Declaration of solvency
29 Sep 2017 600 Appointment of a voluntary liquidator
29 Sep 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-09-13
01 Mar 2017 CH02 Director's details changed for Valsec Director Limited on 24 February 2017
01 Mar 2017 CH04 Secretary's details changed for Valad Secretarial Services Limited on 24 February 2017
27 Feb 2017 AP01 Appointment of Ms Ciara Fitzgibbon as a director on 24 February 2017
27 Feb 2017 TM01 Termination of appointment of Neil Kenneth Robertson as a director on 24 February 2017
21 Nov 2016 CS01 Confirmation statement made on 17 November 2016 with updates
19 Aug 2016 AA Full accounts made up to 31 December 2015
05 Jan 2016 TM01 Termination of appointment of Claire Treacy as a director on 5 January 2016
05 Jan 2016 AP01 Appointment of Mr Neil Kenneth Robertson as a director on 5 January 2016
20 Nov 2015 AR01 Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 2
12 Aug 2015 AA Full accounts made up to 31 December 2014
11 Aug 2015 AP01 Appointment of Mrs Claire Treacy as a director on 31 July 2015
11 Aug 2015 TM01 Termination of appointment of David John Kirkby as a director on 31 July 2015
21 Nov 2014 AR01 Annual return made up to 17 November 2014 with full list of shareholders
Statement of capital on 2014-11-21
  • GBP 2
15 Aug 2014 AA Full accounts made up to 31 December 2013
22 Nov 2013 AR01 Annual return made up to 17 November 2013 with full list of shareholders
Statement of capital on 2013-11-22
  • GBP 2
04 Jul 2013 CH01 Director's details changed for Mr Jonathan James Clarke on 1 July 2013
02 Jul 2013 CH02 Director's details changed for Valsec Director Limited on 1 July 2013
02 Jul 2013 CH01 Director's details changed for Mr David John Kirkby on 2 July 2013
02 Jul 2013 AD01 Registered office address changed from Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ on 2 July 2013