CHERRYMAIN ESTATES LTD
Status | DISSOLVED |
Company No. | 06284942 |
Category | Private Limited Company |
Incorporated | 19 Jun 2007 |
Age | 16 years, 11 months, 11 days |
Jurisdiction | England Wales |
Dissolution | 17 Mar 2020 |
Years | 4 years, 2 months, 13 days |
SUMMARY
CHERRYMAIN ESTATES LTD is an dissolved private limited company with number 06284942. It was incorporated 16 years, 11 months, 11 days ago, on 19 June 2007 and it was dissolved 4 years, 2 months, 13 days ago, on 17 March 2020. The company address is Drivers Wharf, Northam Road Drivers Wharf, Northam Road, Hampshire, SO14 0PF.
Company Fillings
Gazette dissolved voluntary
Date: 17 Mar 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 19 Dec 2019
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 21 Jun 2019
Action Date: 19 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-19
Documents
Accounts with accounts type micro entity
Date: 27 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 06 Feb 2019
Action Date: 30 Jan 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-01-30
Charge number: 062849420004
Documents
Notification of a person with significant control
Date: 11 Dec 2018
Action Date: 31 Oct 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2018-10-31
Psc name: Questmap Ltd
Documents
Cessation of a person with significant control
Date: 11 Dec 2018
Action Date: 31 Oct 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-10-31
Psc name: Peter Gerald Harding
Documents
Resolution
Date: 15 Nov 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 25 Jun 2018
Action Date: 19 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-19
Documents
Accounts with accounts type micro entity
Date: 13 Apr 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Notification of a person with significant control
Date: 09 Aug 2017
Action Date: 01 Apr 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-04-01
Psc name: Peter Gerald Harding
Documents
Confirmation statement with updates
Date: 26 Jun 2017
Action Date: 19 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-19
Documents
Mortgage satisfy charge full
Date: 12 Jun 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 27 Jul 2016
Action Date: 26 Jul 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 062849420003
Charge creation date: 2016-07-26
Documents
Mortgage create with deed with charge number charge creation date
Date: 26 Jul 2016
Action Date: 26 Jul 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-07-26
Charge number: 062849420002
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2016
Action Date: 19 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-19
Documents
Accounts with accounts type total exemption small
Date: 29 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2015
Action Date: 19 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-19
Documents
Accounts with accounts type total exemption small
Date: 27 Mar 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2014
Action Date: 19 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-19
Documents
Accounts with accounts type total exemption small
Date: 04 Mar 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2013
Action Date: 19 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-19
Documents
Termination director company with name
Date: 04 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Flaherty
Documents
Change account reference date company current extended
Date: 17 May 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA01
New date: 2013-05-31
Made up date: 2012-12-31
Documents
Accounts with accounts type total exemption small
Date: 14 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jun 2012
Action Date: 19 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-19
Documents
Accounts with accounts type total exemption small
Date: 09 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2011
Action Date: 19 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-19
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jul 2010
Action Date: 19 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-19
Documents
Change person director company with change date
Date: 15 Jul 2010
Action Date: 01 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-01
Officer name: Mr Mark Flaherty
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 14 Jul 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / mark flaherty / 14/07/2009
Documents
Legacy
Date: 14 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 24 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/06/08; full list of members
Documents
Legacy
Date: 04 Jan 2008
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 28 Aug 2007
Category: Capital
Type: 88(2)R
Description: Ad 24/08/07--------- £ si 2@1=2 £ ic 1/3
Documents
Legacy
Date: 28 Aug 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Aug 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Aug 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/08 to 31/12/07
Documents
Legacy
Date: 23 Aug 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 30 Jul 2007
Category: Address
Type: 287
Description: Registered office changed on 30/07/07 from: 39A leicester road salford manchester M7 4AS
Documents
Legacy
Date: 27 Jul 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 Jul 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
COLE AVIATION SERVICES LIMITED
THE VICARAGE,MACCLESFIELD,SK11 6PL
Number: | 11044055 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O ACCOUNTSNET 3000 AVIATOR WAY,MANCHESTER,M22 5TG
Number: | 09128098 |
Status: | ACTIVE |
Category: | Private Limited Company |
56 VISTA HOUSE,LONDON,SW19 2RY
Number: | 11107418 |
Status: | ACTIVE |
Category: | Private Limited Company |
LIMA PLUMBING & HEATING LIMITED
248 CHURCH LANE,LONDON,NW9 8SL
Number: | 11937244 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 UIST ROAD,INVERNESS,IV2 3LZ
Number: | SC429264 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 FOTHERINGAY GARDENS,SLOUGH,SL1 5SR
Number: | 11266769 |
Status: | ACTIVE |
Category: | Private Limited Company |