THE CHEESE EMPORIUM LIMITED

Charlbray House Charlbray House, Clevedon, BS21 7AE, North Somerset
StatusDISSOLVED
Company No.06895419
CategoryPrivate Limited Company
Incorporated05 May 2009
Age15 years, 1 month, 3 days
JurisdictionEngland Wales
Dissolution04 Jun 2019
Years5 years, 4 days

SUMMARY

THE CHEESE EMPORIUM LIMITED is an dissolved private limited company with number 06895419. It was incorporated 15 years, 1 month, 3 days ago, on 05 May 2009 and it was dissolved 5 years, 4 days ago, on 04 June 2019. The company address is Charlbray House Charlbray House, Clevedon, BS21 7AE, North Somerset.



Company Fillings

Gazette dissolved voluntary

Date: 04 Jun 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 Mar 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 07 Mar 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Dec 2018

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: 06 May 2018

Action Date: 05 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Jan 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Change sail address company with old address new address

Date: 30 Jul 2017

Category: Address

Type: AD02

Old address: C/O Arch House Deli Arch House Boyces Avenue Clifton Village Bristol Avon BS8 4AA

New address: C/O Arch House Deli Charlbray House Nortons Wood Lane Clevedon BS21 7AE

Documents

View document PDF

Move registers to registered office company with new address

Date: 17 Jul 2017

Category: Address

Type: AD04

New address: Charlbray House Nortons Wood Lane Clevedon North Somerset BS21 7AE

Documents

View document PDF

Move registers to registered office company with new address

Date: 17 Jul 2017

Category: Address

Type: AD04

New address: Charlbray House Nortons Wood Lane Clevedon North Somerset BS21 7AE

Documents

View document PDF

Move registers to registered office company with new address

Date: 17 Jul 2017

Category: Address

Type: AD04

New address: Charlbray House Nortons Wood Lane Clevedon North Somerset BS21 7AE

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2017

Action Date: 05 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Jan 2017

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: 18 May 2016

Action Date: 05 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-05

Documents

View document PDF

Change person director company with change date

Date: 18 May 2016

Action Date: 16 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-16

Officer name: Ms Debbie Atherton

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Feb 2016

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: 11 May 2015

Action Date: 05 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Feb 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

Change person director company with change date

Date: 23 Jan 2015

Action Date: 23 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David John Greenman

Change date: 2015-01-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jan 2015

Action Date: 23 Jan 2015

Category: Address

Type: AD01

New address: Charlbray House Nortons Wood Lane Clevedon North Somerset BS21 7AE

Change date: 2015-01-23

Old address: C/O Arch House Deli Arch House Boyces Avenue Clifton Village Bristol BS8 4AA England

Documents

View document PDF

Change person director company with change date

Date: 28 Aug 2014

Action Date: 29 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-07-29

Officer name: Mr David John Greenman

Documents

View document PDF

Change person secretary company with change date

Date: 28 Aug 2014

Action Date: 29 Jul 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Ms Debbie Atherton

Change date: 2014-07-29

Documents

View document PDF

Change person director company with change date

Date: 28 Aug 2014

Action Date: 29 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Debbie Atherton

Change date: 2014-07-29

Documents

View document PDF

Change person secretary company with change date

Date: 28 Aug 2014

Action Date: 29 Jul 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-07-29

Officer name: Ms Debbie Atherton

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Aug 2014

Action Date: 28 Aug 2014

Category: Address

Type: AD01

Change date: 2014-08-28

New address: C/O Arch House Deli Arch House Boyces Avenue Clifton Village Bristol BS8 4AA

Old address: One Woodlands Church Road Sneyd Park Bristol BS9 1JT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2014

Action Date: 05 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Nov 2013

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: 17 May 2013

Action Date: 05 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-05

Documents

View document PDF

Accounts with accounts type total exemption small

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: 14 May 2012

Action Date: 05 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 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: 10 May 2011

Action Date: 05 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Feb 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2010

Action Date: 05 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-05

Documents

View document PDF

Move registers to sail company

Date: 06 May 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 06 May 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 05 May 2010

Action Date: 05 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-05

Officer name: Ms Debbie Atherton

Documents

View document PDF

Legacy

Date: 25 Aug 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / david greenman / 25/08/2009

Documents

View document PDF

Legacy

Date: 19 Aug 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/05/2010 to 30/06/2010

Documents

View document PDF

Legacy

Date: 17 Aug 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / david greenman / 01/08/2009

Documents

View document PDF

Legacy

Date: 17 Aug 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / debbie atherton / 01/08/2009

Documents

View document PDF

Incorporation company

Date: 05 May 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANPR ENFORCER LTD

FLAT 2,DARTFORD,DA1 1PB

Number:11401368
Status:ACTIVE
Category:Private Limited Company

C.A.D. SOUTH WEST LIMITED

81 STENTAWAY ROAD,PLYMOUTH,PL9 7EF

Number:05697860
Status:ACTIVE
Category:Private Limited Company

CAAM PROPERTIES LIMITED

34 HIGH STREET,WALSALL,WS9 8LZ

Number:11023034
Status:ACTIVE
Category:Private Limited Company

KGG LIMITED

18 OLD SNEED PARK,BRISTOL,BS9 1RF

Number:10145992
Status:ACTIVE
Category:Private Limited Company

PETER FREUNDLICH PROGRAMME MANAGEMENT UK LIMITED

VICTORIA HOUSE,FARNBOROUGH,GU14 7PG

Number:10997628
Status:ACTIVE
Category:Private Limited Company

SWIFTCERTAIN PROPERTY MANAGEMENT LIMITED

14B FIELDGATE LANE,KENILWORTH,CV8 1BT

Number:03137169
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