CHERRY LANE SURVEYORS LIMITED

2nd Floor The Atrium 2nd Floor The Atrium, Ashford, TW15 2UD, Middlesex
StatusDISSOLVED
Company No.06503904
CategoryPrivate Limited Company
Incorporated14 Feb 2008
Age16 years, 4 months, 3 days
JurisdictionEngland Wales
Dissolution13 Sep 2011
Years12 years, 9 months, 4 days

SUMMARY

CHERRY LANE SURVEYORS LIMITED is an dissolved private limited company with number 06503904. It was incorporated 16 years, 4 months, 3 days ago, on 14 February 2008 and it was dissolved 12 years, 9 months, 4 days ago, on 13 September 2011. The company address is 2nd Floor The Atrium 2nd Floor The Atrium, Ashford, TW15 2UD, Middlesex.



Company Fillings

Gazette dissolved voluntary

Date: 13 Sep 2011

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 31 May 2011

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 20 May 2011

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2011

Action Date: 14 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-14

Documents

View document PDF

Change person secretary company with change date

Date: 04 Mar 2011

Action Date: 30 Apr 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Annick Avis

Change date: 2010-04-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Nov 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2010

Action Date: 14 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-14

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2010

Action Date: 23 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Carl Grint

Change date: 2010-02-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Dec 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 24 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/02/09; full list of members

Documents

View document PDF

Legacy

Date: 23 Mar 2009

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 23 Mar 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 23 Mar 2009

Category: Address

Type: 287

Description: Registered office changed on 23/03/2009 from the atrium 31 church road ashford middlesex TW15 2UD

Documents

View document PDF

Legacy

Date: 21 Apr 2008

Category: Capital

Type: 88(2)

Description: Ad 16/04/08 gbp si 1@1=1 gbp ic 1/2

Documents

View document PDF

Legacy

Date: 21 Apr 2008

Category: Address

Type: 287

Description: Registered office changed on 21/04/2008 from st ann's wharf 112 quayside newcastle upon tyne NE99 1SB

Documents

View document PDF

Legacy

Date: 21 Apr 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary prima secretary LIMITED

Documents

View document PDF

Legacy

Date: 21 Apr 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director prima director LIMITED

Documents

View document PDF

Legacy

Date: 21 Apr 2008

Category: Officers

Type: 288a

Description: Secretary appointed annick avis

Documents

View document PDF

Legacy

Date: 21 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed carl grint

Documents

View document PDF

Legacy

Date: 21 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed robert john locker

Documents

View document PDF

Legacy

Date: 21 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed christopher hier thomas

Documents

View document PDF

Certificate change of name company

Date: 27 Mar 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed cherry lane management LIMITED\certificate issued on 31/03/08

Documents

View document PDF

Certificate change of name company

Date: 20 Mar 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed crossco (1090) LIMITED\certificate issued on 25/03/08

Documents

View document PDF

Incorporation company

Date: 14 Feb 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CATHY WILCOX TRAINING LTD

MEADOW END SKITTLE GREEN,PRINCES RISBOROUGH,HP27 9PJ

Number:08161035
Status:ACTIVE
Category:Private Limited Company

DAPRIS LIMITED

THE APEX,COVENTRY,CV1 3PP

Number:10878941
Status:ACTIVE
Category:Private Limited Company

DARLEC LIMITED

15 LONG BEECH DRIVE,FARNBOROUGH,GU14 0PR

Number:03440330
Status:ACTIVE
Category:Private Limited Company

DAVINGTONS LIFESTYLE LTD

1 ROSE HILL,WATERLOOVILLE,PO8 9QU

Number:10127915
Status:ACTIVE
Category:Private Limited Company

EXPRESS AUTOS LONDON LTD

9 STATION ROAD,LONDON,NW4 4FA

Number:11942181
Status:ACTIVE
Category:Private Limited Company

KMETA85 LTD

5 PEEL STREET,MAIDSTONE,ME14 2SA

Number:11579156
Status:ACTIVE
Category:Private Limited Company

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