Advanced company searchLink opens in new window

CHEERFUL LTD

Company number 08706277

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)
02 Sep 2020 GAZ2 Final Gazette dissolved following liquidation
02 Jun 2020 LIQ13 Return of final meeting in a members' voluntary winding up
21 Oct 2019 LIQ03 Liquidators' statement of receipts and payments to 23 August 2019
14 Sep 2018 AD01 Registered office address changed from Pannell House 159 Charles Street Leicester LE1 1LD England to Two Snowhill Snow Hill Queensway Birmingham West Midlands B4 6GA on 14 September 2018
07 Sep 2018 LIQ01 Declaration of solvency
07 Sep 2018 600 Appointment of a voluntary liquidator
07 Sep 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-08-24
28 Aug 2018 GAZ1 First Gazette notice for compulsory strike-off
18 Oct 2017 CS01 Confirmation statement made on 25 September 2017 with no updates
12 Oct 2017 AD01 Registered office address changed from Hill Cottage the Gravel Burton Overy Leicester LE8 9DS to Pannell House 159 Charles Street Leicester LE1 1LD on 12 October 2017
25 Apr 2017 AA Total exemption small company accounts made up to 30 September 2016
07 Oct 2016 CS01 Confirmation statement made on 25 September 2016 with updates
08 Dec 2015 AA Total exemption small company accounts made up to 30 September 2015
30 Oct 2015 AR01 Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 2
28 Oct 2015 SH01 Statement of capital following an allotment of shares on 1 September 2015
  • GBP 1
26 Mar 2015 AA Total exemption small company accounts made up to 30 September 2014
21 Nov 2014 AR01 Annual return made up to 25 September 2014 with full list of shareholders
Statement of capital on 2014-11-21
  • GBP 1
21 Oct 2013 AD01 Registered office address changed from Pannell House 159 Charles Street Leicester Leicestershire LE1 1LD United Kingdom on 21 October 2013
11 Oct 2013 AP03 Appointment of Sarah Jane Cockerill as a secretary
11 Oct 2013 AP01 Appointment of Richard Cockerill as a director
03 Oct 2013 TM01 Termination of appointment of Barbara Kahan as a director
25 Sep 2013 NEWINC Incorporation
Statement of capital on 2013-09-25
  • GBP 1