Advanced company searchLink opens in new window

CHEQUERS MICROPUB LIMITED

Company number 08842850

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)
15 Mar 2024 600 Appointment of a voluntary liquidator
15 Mar 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-03-11
15 Mar 2024 LIQ02 Statement of affairs
13 Mar 2024 AD01 Registered office address changed from 15 Swabys Yard Beverley East Yorkshire HU17 9BZ to 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ on 13 March 2024
15 Jan 2024 CS01 Confirmation statement made on 13 January 2024 with updates
19 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
30 Jan 2023 TM01 Termination of appointment of Maria Yolanda Allott as a director on 30 January 2023
17 Jan 2023 CS01 Confirmation statement made on 13 January 2023 with updates
27 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
26 Jan 2022 CS01 Confirmation statement made on 13 January 2022 with no updates
15 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
13 Jan 2021 CS01 Confirmation statement made on 13 January 2021 with no updates
14 May 2020 AA Total exemption full accounts made up to 31 January 2020
13 Jan 2020 CS01 Confirmation statement made on 13 January 2020 with no updates
23 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
17 Jan 2019 CS01 Confirmation statement made on 13 January 2019 with no updates
26 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
23 May 2018 CH01 Director's details changed for Mrs Maria Yolanda Allott on 23 May 2018
23 May 2018 CH01 Director's details changed for Mr Ian David Allott on 23 May 2018
23 May 2018 PSC04 Change of details for Mrs Maria Yolanda Allott as a person with significant control on 23 May 2018
23 May 2018 PSC04 Change of details for Mr Ian David Allott as a person with significant control on 23 May 2018
09 Feb 2018 AD01 Registered office address changed from 47 Green Lane Tickton Beverley East Yorkshire HU17 9RH to 15 Swabys Yard Beverley East Yorkshire HU17 9BZ on 9 February 2018
16 Jan 2018 CS01 Confirmation statement made on 13 January 2018 with no updates
31 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
13 Jan 2017 CS01 Confirmation statement made on 13 January 2017 with updates