- Company Overview for CHEQUER HOMES (KENT) LIMITED (06011020)
- Filing history for CHEQUER HOMES (KENT) LIMITED (06011020)
- People for CHEQUER HOMES (KENT) LIMITED (06011020)
- Charges for CHEQUER HOMES (KENT) LIMITED (06011020)
- Insolvency for CHEQUER HOMES (KENT) LIMITED (06011020)
- More for CHEQUER HOMES (KENT) LIMITED (06011020)
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) |
---|---|---|---|
14 Oct 2010 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Jul 2010 | L64.07 | Completion of winding up | |
30 Dec 2009 | AR01 |
Annual return made up to 27 November 2009 with full list of shareholders
Statement of capital on 2009-12-30
|
|
22 Dec 2009 | COCOMP | Order of court to wind up | |
19 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
20 Jan 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
01 Dec 2008 | 363a | Return made up to 27/11/08; full list of members | |
01 Dec 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
01 Dec 2008 | 225 | Accounting reference date shortened from 30/11/2008 to 31/12/2007 | |
28 Nov 2008 | AA | Total exemption small company accounts made up to 30 November 2007 | |
29 Nov 2007 | 363a | Return made up to 27/11/07; full list of members | |
18 Jan 2007 | RESOLUTIONS |
Resolutions
|
|
18 Jan 2007 | 288a | New secretary appointed | |
18 Jan 2007 | 288b | Secretary resigned | |
18 Jan 2007 | 288b | Director resigned | |
18 Jan 2007 | 288a | New director appointed | |
18 Jan 2007 | 287 | Registered office changed on 18/01/07 from: 41 chalton street london NW1 1JD | |
20 Dec 2006 | CERTNM | Company name changed voxward LIMITED\certificate issued on 20/12/06 | |
27 Nov 2006 | NEWINC | Incorporation |