CHECKMATE SOLUTIONS LTD

78 Ringwood Road 78 Ringwood Road, Ringwood, BH24 2NX, Hampshire
StatusDISSOLVED
Company No.08251068
CategoryPrivate Limited Company
Incorporated12 Oct 2012
Age11 years, 8 months, 6 days
JurisdictionEngland Wales
Dissolution17 Dec 2019
Years4 years, 6 months, 1 day

SUMMARY

CHECKMATE SOLUTIONS LTD is an dissolved private limited company with number 08251068. It was incorporated 11 years, 8 months, 6 days ago, on 12 October 2012 and it was dissolved 4 years, 6 months, 1 day ago, on 17 December 2019. The company address is 78 Ringwood Road 78 Ringwood Road, Ringwood, BH24 2NX, Hampshire.



Company Fillings

Gazette dissolved voluntary

Date: 17 Dec 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 01 Oct 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 24 Sep 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jul 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Change account reference date company current extended

Date: 18 Mar 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA01

Made up date: 2018-10-31

New date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2018

Action Date: 12 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Feb 2018

Action Date: 12 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-12

Old address: 9 Robins Wood Drive Ferndown Dorset BH22 9RY

New address: 78 Ringwood Road St. Ives Ringwood Hampshire BH24 2NX

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2017

Action Date: 12 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2016

Action Date: 12 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jun 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 18 Feb 2016

Action Date: 10 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kate Joanna Faulner

Appointment date: 2016-02-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2015

Action Date: 12 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-12

Documents

View document PDF

Change person secretary company with change date

Date: 10 Nov 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-10-01

Officer name: Kate Joanna Faulkner

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jun 2015

Action Date: 22 Jun 2015

Category: Address

Type: AD01

Old address: Redwood Lodge Hospital Bank Malvern Worcestershire WR14 1PQ

Change date: 2015-06-22

New address: 9 Robins Wood Drive Ferndown Dorset BH22 9RY

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Feb 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2014

Action Date: 12 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Apr 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Oct 2013

Action Date: 12 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-12

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2012

Action Date: 18 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-10-18

Officer name: James Faulkner

Documents

View document PDF

Change person secretary company with change date

Date: 05 Nov 2012

Action Date: 18 Oct 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-10-18

Officer name: Kate Faulkner

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Nov 2012

Action Date: 05 Nov 2012

Category: Address

Type: AD01

Change date: 2012-11-05

Old address: Redwood House Hospital Bank Malvern Worcestershire WR14 1PG England

Documents

View document PDF

Incorporation company

Date: 12 Oct 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A&K BHOLLA LTD

61 FLAT 115,PADDINGTON,W2 1NS

Number:10393817
Status:ACTIVE
Category:Private Limited Company

CDK MANAGEMENT SOLUTIONS LTD

6 THE RIDGEWAY,TONBRIDGE,TN10 4NQ

Number:09941093
Status:ACTIVE
Category:Private Limited Company

DEVONIA MANAGEMENT COMPANY SIDMOUTH LIMITED

20 QUEEN STREET,EXETER,EX4 3SN

Number:02547269
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

EPRIMOO LTD

DEPHNA HOUSE 7 CORONATION ROAD,LONDON,NW10 7PQ

Number:11938283
Status:ACTIVE
Category:Private Limited Company

J.E. HACKETT & SONS LTD.

LONGFORD BRIDGE,COVENTRY,CV6 6BH

Number:02777645
Status:ACTIVE
Category:Private Limited Company

LONGCROSS GARAGE LIMITED

C/O EMMA SADLER 16 PARK ROAD,COLEFORD,GL16 7QS

Number:04700265
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