CHERRYCREST LTD

Tickton Lodge Tickton Lodge, Clevedon, BS21 7NR
StatusDISSOLVED
Company No.08039758
CategoryPrivate Limited Company
Incorporated20 Apr 2012
Age12 years, 27 days
JurisdictionEngland Wales
Dissolution13 Aug 2019
Years4 years, 9 months, 4 days

SUMMARY

CHERRYCREST LTD is an dissolved private limited company with number 08039758. It was incorporated 12 years, 27 days ago, on 20 April 2012 and it was dissolved 4 years, 9 months, 4 days ago, on 13 August 2019. The company address is Tickton Lodge Tickton Lodge, Clevedon, BS21 7NR.



Company Fillings

Gazette dissolved voluntary

Date: 13 Aug 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 28 May 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 15 May 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 01 May 2019

Action Date: 20 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2018

Action Date: 20 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Apr 2017

Action Date: 20 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2016

Action Date: 20 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Certificate change of name company

Date: 09 Oct 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed burnett developments LIMITED\certificate issued on 09/10/15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2015

Action Date: 20 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 May 2015

Action Date: 26 May 2015

Category: Address

Type: AD01

Old address: 24 Albert Road Clevedon Avon BS21 7RR England

New address: Tickton Lodge 8 Bellevue Road Clevedon BS21 7NR

Change date: 2015-05-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Resolution

Date: 26 Jun 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 26 Jun 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Jun 2014

Action Date: 13 Jun 2014

Category: Address

Type: AD01

Old address: the Coppice Hotel Babbacombe Road Torquay TQ1 2QJ

Change date: 2014-06-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2014

Action Date: 20 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2013

Action Date: 20 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-20

Documents

View document PDF

Resolution

Date: 12 Jun 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 20 Apr 2012

Category: Incorporation

Type: NEWINC

Documents


Some Companies

AJL PROJECT SERVICES LIMITED

43 PENYLAN CLOSE,NEWPORT,NP10 8NW

Number:08662590
Status:ACTIVE
Category:Private Limited Company

EBBSHIRE LIMITED

12 ADAMSON ROAD,LONDON,NW3 3HR

Number:03286951
Status:ACTIVE
Category:Private Limited Company

GREATLUX SALES L.P.

UNIT 5 OLYMPIA INDUSTRIAL ESTATE,LONDON,N22 6TZ

Number:LP016810
Status:ACTIVE
Category:Limited Partnership

MOST CERTAINLY LIMITED

32 HILL VIEW,DORKING,RH4 1SY

Number:10818632
Status:ACTIVE
Category:Private Limited Company

QMG CONSULTANTS LTD

9 QUEEN MARGARET GARDENS,DUNFERMLINE,KY12 0RD

Number:SC470365
Status:ACTIVE
Category:Private Limited Company

RELATIONAL MISSION

JUBILEE FAMILY CENTRE,AYLSHAM,NR11 6JG

Number:08321315
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