Advanced company searchLink opens in new window

CHEQUERS HOTEL (PULBOROUGH) LTD

Company number 07721108

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 Jul 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Apr 2021 GAZ1(A) First Gazette notice for voluntary strike-off
14 Apr 2021 DS01 Application to strike the company off the register
18 May 2020 TM01 Termination of appointment of Clare Anna Sherlock as a director on 18 May 2020
03 Apr 2020 CS01 Confirmation statement made on 3 April 2020 with no updates
03 Apr 2020 AA Accounts for a dormant company made up to 31 July 2019
06 Aug 2019 CS01 Confirmation statement made on 28 July 2019 with no updates
01 Apr 2019 AA Accounts for a dormant company made up to 31 July 2018
08 Aug 2018 CS01 Confirmation statement made on 28 July 2018 with no updates
10 Apr 2018 AA Accounts for a dormant company made up to 31 July 2017
04 Aug 2017 CS01 Confirmation statement made on 28 July 2017 with no updates
26 Apr 2017 AA Accounts for a dormant company made up to 31 July 2016
10 Aug 2016 CS01 Confirmation statement made on 28 July 2016 with updates
15 Apr 2016 AA Accounts for a dormant company made up to 31 July 2015
21 Aug 2015 AR01 Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 1
24 Apr 2015 AA Accounts for a dormant company made up to 31 July 2014
22 Aug 2014 AR01 Annual return made up to 28 July 2014 with full list of shareholders
Statement of capital on 2014-08-22
  • GBP 1
28 Apr 2014 AA Accounts for a dormant company made up to 31 July 2013
22 Aug 2013 AR01 Annual return made up to 28 July 2013 with full list of shareholders
Statement of capital on 2013-08-22
  • GBP 1
26 Apr 2013 AA Accounts for a dormant company made up to 31 July 2012
20 Aug 2012 AR01 Annual return made up to 28 July 2012 with full list of shareholders
20 Aug 2012 CH01 Director's details changed for Mrs Clare Anna Sherlock on 3 August 2012
28 Jul 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted