Advanced company searchLink opens in new window

CHERISH WEALTH MANAGEMENT LIMITED

Company number 06742050

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)
22 Aug 2023 LIQ03 Liquidators' statement of receipts and payments to 4 July 2023
12 Aug 2022 LIQ03 Liquidators' statement of receipts and payments to 4 July 2022
01 Apr 2022 AD01 Registered office address changed from 30 st Paul's Square Birmingham West Midlands B3 1QZ to The Silverworks 69-71 Northwood Street Birmingham West Midlands B3 1TX on 1 April 2022
28 Aug 2021 LIQ03 Liquidators' statement of receipts and payments to 4 July 2021
19 Sep 2020 LIQ03 Liquidators' statement of receipts and payments to 4 July 2020
06 Sep 2019 LIQ03 Liquidators' statement of receipts and payments to 4 July 2019
20 Nov 2018 COM2 Change of membership of creditors or liquidation committee
17 Oct 2018 COM2 Change of membership of creditors or liquidation committee
21 Aug 2018 LIQ03 Liquidators' statement of receipts and payments to 4 July 2018
10 Sep 2017 LIQ03 Liquidators' statement of receipts and payments to 4 July 2017
15 Mar 2017 AD01 Registered office address changed from 35 Ludgate Hill Birmingham B3 1EH to 30 st Paul's Square Birmingham West Midlands B3 1QZ on 15 March 2017
24 Jan 2017 600 Appointment of a voluntary liquidator
04 Jan 2017 LIQ MISC OC Court order insolvency:c/o replacement of liquidator
04 Jan 2017 4.40 Notice of ceasing to act as a voluntary liquidator
09 Aug 2016 4.48 Notice of Constitution of Liquidation Committee
25 Jul 2016 AD01 Registered office address changed from Suites 4 & 5 Malvern House New Road Solihull West Midlands B91 3DL to 35 Ludgate Hill Birmingham B3 1EH on 25 July 2016
19 Jul 2016 4.20 Statement of affairs with form 4.19
19 Jul 2016 600 Appointment of a voluntary liquidator
19 Jul 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-07-05
04 Mar 2016 TM01 Termination of appointment of Brian Ricky Edgington as a director on 3 March 2016
08 Nov 2015 AR01 Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-11-08
  • GBP 120
01 Oct 2015 AP01 Appointment of Mr Brian Edgington as a director on 1 October 2015
27 Jul 2015 TM01 Termination of appointment of Lee Hewitt as a director on 8 July 2015
27 Mar 2015 AA Total exemption small company accounts made up to 30 November 2014
05 Nov 2014 AR01 Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2014-11-05
  • GBP 120