Advanced company searchLink opens in new window

CHEYNE CONSTRUCTION LTD

Company number 08581942

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)
28 Nov 2021 GAZ2 Final Gazette dissolved following liquidation
28 Aug 2021 LIQ13 Return of final meeting in a members' voluntary winding up
15 Aug 2020 LIQ03 Liquidators' statement of receipts and payments to 28 July 2020
23 Sep 2019 AA Total exemption full accounts made up to 28 July 2019
23 Sep 2019 AA01 Previous accounting period extended from 31 March 2019 to 28 July 2019
14 Aug 2019 AD01 Registered office address changed from 10a Castle Meadow Norwich NR1 3DE United Kingdom to 64-66 Westwick Street Norwich Norfolk NR2 4SZ on 14 August 2019
13 Aug 2019 LIQ01 Declaration of solvency
13 Aug 2019 600 Appointment of a voluntary liquidator
13 Aug 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-07-29
16 Jan 2019 AP01 Appointment of Miss Alexandra Pajovic as a director on 1 January 2016
03 Dec 2018 CS01 Confirmation statement made on 1 December 2018 with no updates
13 Nov 2018 AD01 Registered office address changed from London House 68-72 London Street Norwich NR2 1JT United Kingdom to 10a Castle Meadow Norwich NR1 3DE on 13 November 2018
05 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
01 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
01 Dec 2017 CS01 Confirmation statement made on 1 December 2017 with updates
27 Feb 2017 CS01 Confirmation statement made on 25 February 2017 with updates
16 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
24 Nov 2016 AD01 Registered office address changed from C/O Norfolk Taxation Services Ltd 66 Prince of Wales Road Norwich NR1 1LT to London House 68-72 London Street Norwich NR2 1JT on 24 November 2016
26 Feb 2016 AR01 Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 2
25 Feb 2016 TM01 Termination of appointment of Alexandra Pajovic as a director on 1 January 2016
23 Dec 2015 AR01 Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 2
06 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
18 Dec 2014 AR01 Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2014-12-18
  • GBP 2
18 Dec 2014 AP01 Appointment of Miss Alexandra Pajovic as a director on 18 December 2014
17 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014