THE CHEQUERS AMPTHILL LIMITED
Status | DISSOLVED |
Company No. | 11051300 |
Category | Private Limited Company |
Incorporated | 07 Nov 2017 |
Age | 6 years, 5 months, 24 days |
Jurisdiction | England Wales |
Dissolution | 16 Dec 2022 |
Years | 1 year, 4 months, 16 days |
SUMMARY
THE CHEQUERS AMPTHILL LIMITED is an dissolved private limited company with number 11051300. It was incorporated 6 years, 5 months, 24 days ago, on 07 November 2017 and it was dissolved 1 year, 4 months, 16 days ago, on 16 December 2022. The company address is Begbies Traynor Begbies Traynor, Meridian Business Park, LE19 1WP, Leicester.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 16 Sep 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Change registered office address company with date old address new address
Date: 15 Oct 2021
Action Date: 15 Oct 2021
Category: Address
Type: AD01
Change date: 2021-10-15
Old address: 1st Floor Gateway House Grove Business Park Enderby Leicester LE19 1SY
New address: Begbies Traynor 2 Harcourt Way Meridian Business Park Leicester LE19 1WP
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 01 Sep 2021
Action Date: 14 Jul 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-07-14
Documents
Liquidation disclaimer notice
Date: 11 Aug 2020
Category: Insolvency
Type: NDISC
Documents
Change registered office address company with date old address new address
Date: 05 Aug 2020
Action Date: 05 Aug 2020
Category: Address
Type: AD01
Old address: PO Box PO Box 648 PO Box 648 Gateway House, Tollgate Chandlers Ford Eastleigh Hampshire SO50 0nd England
Change date: 2020-08-05
New address: 1st Floor Gateway House Grove Business Park Enderby Leicester LE19 1SY
Documents
Resolution
Date: 30 Jul 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 30 Jul 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 30 Jul 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Confirmation statement with no updates
Date: 12 Nov 2019
Action Date: 06 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-06
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 19 Nov 2018
Action Date: 06 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-06
Documents
Change registered office address company with date old address new address
Date: 02 Jan 2018
Action Date: 02 Jan 2018
Category: Address
Type: AD01
Old address: Gateway House Tollgate Chandlers Ford Eastleigh Hampshire SO53 3TE England
Change date: 2018-01-02
New address: PO Box PO Box 648 PO Box 648 Gateway House, Tollgate Chandlers Ford Eastleigh Hampshire SO50 0nd
Documents
Some Companies
DIXON PROJECT MANAGEMENT CONSULTANCY LTD
4TH FLOOR,RADIUS HOUSE,,WATFORD,WD17 1HP
Number: | 11570133 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 REDBRIDGE LANE EAST,ILFORD,IG4 5ET
Number: | 08924337 |
Status: | ACTIVE |
Category: | Private Limited Company |
89 QUEENS ROAD,HINCKLEY,LE10 1ED
Number: | 11633290 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARIANA UFP LLP 2ND FLOOR,LONDON,EC4N 6EU
Number: | 08428440 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPARKLE CLEANING & MAINTENANCE SERVICES LIMITED
THE BULL PEN SHEFFORD HARDWICKE FARM,SHEFFORD,SG17 5NU
Number: | 06348889 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | RC000814 |
Status: | ACTIVE |
Category: | Royal Charter Company |