CHERWELL TRUCKS LTD

Showell View Bicester Road Showell View Bicester Road, Chipping Norton, OX7 7DJ, Oxfordshire, England
StatusDISSOLVED
Company No.06829729
CategoryPrivate Limited Company
Incorporated25 Feb 2009
Age15 years, 3 months, 24 days
JurisdictionEngland Wales
Dissolution03 Mar 2020
Years4 years, 3 months, 18 days

SUMMARY

CHERWELL TRUCKS LTD is an dissolved private limited company with number 06829729. It was incorporated 15 years, 3 months, 24 days ago, on 25 February 2009 and it was dissolved 4 years, 3 months, 18 days ago, on 03 March 2020. The company address is Showell View Bicester Road Showell View Bicester Road, Chipping Norton, OX7 7DJ, Oxfordshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 03 Mar 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 17 Dec 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 06 Dec 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 04 Mar 2019

Action Date: 25 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-25

Documents

View document PDF

Change person director company with change date

Date: 26 Feb 2019

Action Date: 26 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-26

Officer name: Mr Steve Horne

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Oct 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Oct 2018

Action Date: 22 Oct 2018

Category: Address

Type: AD01

New address: Showell View Bicester Road Middle Barton Chipping Norton Oxfordshire OX7 7DJ

Old address: Watermans Lodge Leafield Road Charlbury Chipping Norton Oxfordshire OX7 3HN

Change date: 2018-10-22

Documents

View document PDF

Confirmation statement with updates

Date: 09 Mar 2018

Action Date: 25 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 09 Mar 2017

Action Date: 25 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date

Date: 09 Mar 2016

Action Date: 25 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Mar 2015

Action Date: 25 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-25

Documents

View document PDF

Capital allotment shares

Date: 28 Nov 2014

Action Date: 28 Feb 2014

Category: Capital

Type: SH01

Date: 2014-02-28

Capital : 60,000 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2014

Action Date: 25 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-25

Documents

View document PDF

Capital allotment shares

Date: 27 Nov 2013

Action Date: 28 Feb 2013

Category: Capital

Type: SH01

Capital : 40,000 GBP

Date: 2013-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2013

Action Date: 25 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-25

Documents

View document PDF

Appoint person director company with name

Date: 12 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steve Horne

Documents

View document PDF

Capital allotment shares

Date: 12 Mar 2013

Action Date: 28 Feb 2012

Category: Capital

Type: SH01

Date: 2012-02-28

Capital : 30,000 GBP

Documents

View document PDF

Termination director company with name

Date: 12 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jack Horne

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Annual return company with made up date

Date: 22 Mar 2012

Action Date: 25 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date

Date: 10 Mar 2011

Action Date: 25 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 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: 18 May 2010

Action Date: 25 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-25

Documents

View document PDF

Legacy

Date: 20 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director stephen horne

Documents

View document PDF

Legacy

Date: 20 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed jack horne

Documents

View document PDF

Incorporation company

Date: 25 Feb 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALPHA MANAGEMENT (BOURNEMOUTH) LIMITED

60 ST ALBANS AVENUE,BOURNEMOUTH,BH8 9EQ

Number:06842699
Status:ACTIVE
Category:Private Limited Company

DARMOL LTD

73 UNION STREET,GREENOCK,PA16 8BG

Number:SC522974
Status:ACTIVE
Category:Private Limited Company

G. & F. DAVIES & CO.

TEINDSIDE FARM,,

Number:SL001545
Status:ACTIVE
Category:Limited Partnership

IMAGE DATA SYSTEMS LIMITED

GRANGE PARK LANE,EAST YORKSHIRE,HU10 6EB

Number:02051619
Status:ACTIVE
Category:Private Limited Company

SMITH ASSOCIATES CONSULTING ENGINEERS LIMITED

26 DEANERY CLOSE,CHESTER,CH1 4AU

Number:02862255
Status:ACTIVE
Category:Private Limited Company

THE STOUR FEDERATION

SHIPSTON ON STOUR PRIMARY SCHOOL,SHIPSTON-ON-STOUR,CV36 4BT

Number:09174628
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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