CHEQUEFLAVOUR LIMITED

Ground Floor Portland House Ground Floor Portland House, Newcastle Upon Tyne, NE1 8AL
StatusLIQUIDATION
Company No.04461367
CategoryPrivate Limited Company
Incorporated14 Jun 2002
Age22 years, 2 days
JurisdictionEngland Wales

SUMMARY

CHEQUEFLAVOUR LIMITED is an liquidation private limited company with number 04461367. It was incorporated 22 years, 2 days ago, on 14 June 2002. The company address is Ground Floor Portland House Ground Floor Portland House, Newcastle Upon Tyne, NE1 8AL.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 27 Jun 2023

Action Date: 27 Apr 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-04-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Mar 2023

Action Date: 29 Mar 2023

Category: Address

Type: AD01

Old address: 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG

Change date: 2023-03-29

New address: Ground Floor Portland House New Bridge Street West Newcastle upon Tyne NE1 8AL

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 23 May 2022

Action Date: 27 Apr 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-04-27

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 13 May 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 May 2021

Action Date: 13 May 2021

Category: Address

Type: AD01

Change date: 2021-05-13

Old address: 2 North Lodge Chester Le Street Co Durham DH3 4AZ

New address: 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 12 May 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 12 May 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Nov 2020

Action Date: 13 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Nov 2019

Action Date: 13 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-13

Documents

View document PDF

Change to a person with significant control

Date: 13 Nov 2019

Action Date: 08 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Ernest Healer

Change date: 2019-11-08

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Nov 2019

Action Date: 08 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-11-08

Psc name: Kathleen Rosalind Healer

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2019

Action Date: 14 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Feb 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2018

Action Date: 14 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jun 2017

Action Date: 14 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-14

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Kathleen Rosalind Healer

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ernest Healer

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Oct 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2016

Action Date: 14 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Oct 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2015

Action Date: 14 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2014

Action Date: 14 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 May 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2013

Action Date: 14 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2012

Action Date: 14 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Feb 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2012

Action Date: 14 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-14

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2012

Action Date: 14 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ernest Healer

Change date: 2011-06-14

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Jun 2011

Action Date: 27 Jun 2011

Category: Address

Type: AD01

Change date: 2011-06-27

Old address: , 3 Portland Terrace, Newcastle upon Tyne, NE2 1QQ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2011

Action Date: 14 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jun 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Mar 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Mar 2010

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Mar 2010

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Mar 2010

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Mar 2010

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Mar 2010

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Annual return company with made up date

Date: 11 Mar 2010

Action Date: 14 Jun 2009

Category: Annual-return

Type: AR01

Made up date: 2009-06-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2010

Action Date: 14 Jun 2008

Category: Annual-return

Type: AR01

Made up date: 2008-06-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2010

Action Date: 14 Jun 2007

Category: Annual-return

Type: AR01

Made up date: 2007-06-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2010

Action Date: 14 Jun 2006

Category: Annual-return

Type: AR01

Made up date: 2006-06-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2010

Action Date: 14 Jun 2005

Category: Annual-return

Type: AR01

Made up date: 2005-06-14

Documents

View document PDF

Administrative restoration company

Date: 26 Feb 2010

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsary

Date: 28 Mar 2006

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsary

Date: 13 Dec 2005

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jul 2004

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 06 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 14/06/04; full list of members

Documents

View document PDF

Legacy

Date: 09 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 14/06/03; full list of members

Documents

View document PDF

Legacy

Date: 29 Aug 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Aug 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 29 Aug 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Aug 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 29 Aug 2002

Category: Address

Type: 287

Description: Registered office changed on 29/08/02 from: 1 saville chambers, 5 north street, newcastle upon tyne, NE1 8DF

Documents

View document PDF

Incorporation company

Date: 14 Jun 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUSINESS DYNASTY LP

SUITE 1,EDIBNURGH,EH2 1JE

Number:SL031191
Status:ACTIVE
Category:Limited Partnership

CN SOFTWARE SOLUTIONS LTD

FLAT 23, ALLIED COURT, 25,LONDON,N1 5ER

Number:09682253
Status:ACTIVE
Category:Private Limited Company

EDDOWES AVIATION SAFETY LIMITED

HOLLYBANK THE DALE,MATLOCK,DE4 2AY

Number:08025727
Status:ACTIVE
Category:Private Limited Company

INCREMENTUM ASSOCIATES LIMITED

1 FOLKSTONE CLOSE,CHIPPENHAM,SN14 0XZ

Number:11710210
Status:ACTIVE
Category:Private Limited Company

JOSEPHINE TRADING LLC LTD

1ST FLOOR FRONT,LONDON,W1D 5QA

Number:11664687
Status:ACTIVE
Category:Private Limited Company

SCHOLARS WYND MANAGEMENT COMPANY LIMITED

VANTAGE POINT,HEMEL HEMPSTEAD,HP2 7DN

Number:05576818
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source