CHEVIOT HOLDINGS (SACRISTON) LIMITED

15 Warwick Road, Stratford-Upon-Avon, CV37 6YW, England
StatusDISSOLVED
Company No.10224203
CategoryPrivate Limited Company
Incorporated09 Jun 2016
Age8 years, 4 days
JurisdictionEngland Wales
Dissolution13 Oct 2020
Years3 years, 8 months

SUMMARY

CHEVIOT HOLDINGS (SACRISTON) LIMITED is an dissolved private limited company with number 10224203. It was incorporated 8 years, 4 days ago, on 09 June 2016 and it was dissolved 3 years, 8 months ago, on 13 October 2020. The company address is 15 Warwick Road, Stratford-upon-avon, CV37 6YW, England.



Company Fillings

Gazette dissolved voluntary

Date: 13 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 07 Jul 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 24 Jun 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jul 2019

Action Date: 28 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-28

Old address: 1 Market Place Warwick Warwickshire CV34 4SA England

New address: 15 Warwick Road Stratford-upon-Avon CV37 6YW

Documents

View document PDF

Change to a person with significant control

Date: 28 Jul 2019

Action Date: 25 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-07-25

Psc name: Mr Philip Evans

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Jul 2019

Action Date: 25 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Steven Martin Peters

Cessation date: 2019-07-25

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jul 2019

Action Date: 25 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Martin Peters

Termination date: 2019-07-25

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2019

Action Date: 08 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2018

Action Date: 08 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 04 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

New date: 2017-03-31

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jul 2017

Action Date: 08 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-08

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jul 2017

Action Date: 09 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Steven Martin Peters

Notification date: 2016-06-09

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jul 2017

Action Date: 09 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-06-09

Psc name: George Maurice Sewll

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jul 2017

Action Date: 09 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Philip Evans

Notification date: 2016-06-09

Documents

View document PDF

Change person director company with change date

Date: 14 Mar 2017

Action Date: 14 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Philip Evans

Change date: 2017-03-14

Documents

View document PDF

Change person director company with change date

Date: 14 Mar 2017

Action Date: 14 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-14

Officer name: Mr Steven Martin Peters

Documents

View document PDF

Change person director company with change date

Date: 14 Mar 2017

Action Date: 14 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr George Maurice Sewell

Change date: 2017-03-14

Documents

View document PDF

Incorporation company

Date: 09 Jun 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BROADLANDS CLUB HOUSE LIMITED

12 HAVILAND ROAD,WIMBORNE,BH21 7RG

Number:10735636
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LAR FINANCIAL SERVICES LIMITED

123 LOWER LICKHILL ROAD,STOURPORT-ON-SEVERN,DY13 8RJ

Number:06852940
Status:ACTIVE
Category:Private Limited Company

MISAR LIMITED

SCOTTISH PROVIDENT HOUSE, 1ST FLOOR,HARROW,HA1 1BQ

Number:11903987
Status:ACTIVE
Category:Private Limited Company

MISSIONMKG LLP

UNIT 10,LONDON,EC2A 4PX

Number:OC317881
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Limited Liability Partnership

POND VENTURE NOMINEES LIMITED

WEY COURT WEST,FARNHAM,GU9 7PT

Number:03558424
Status:ACTIVE
Category:Private Limited Company

PUKKA WEB LIMITED

ST ALPHAGE HOUSE,LONDON,EC2Y 5DH

Number:03902066
Status:LIQUIDATION
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