Advanced company searchLink opens in new window

CHERISH PROTECT LIMITED

Company number 09062899

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)
17 Sep 2019 GAZ2 Final Gazette dissolved following liquidation
17 Jun 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
11 Sep 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
16 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 16 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
25 Jul 2016 AD01 Registered office address changed from 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
22 Jun 2016 AP01 Appointment of Mr Brian Ricky Edgington as a director on 22 June 2016
20 Jun 2016 AR01 Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
19 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
27 Jul 2015 TM01 Termination of appointment of Lee Hewitt as a director on 8 July 2015
04 Jun 2015 AR01 Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
30 May 2014 NEWINC Incorporation
Statement of capital on 2014-05-30
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted