Download leads from Nexok and grow your business. Find out more

Cheverill Limited

Documents

Total Documents59
Total Pages240

Filing History

25 December 2003Dissolved
25 September 2003Return of final meeting in a members' voluntary winding up
15 August 2003Liquidators statement of receipts and payments
18 February 2003Liquidators statement of receipts and payments
8 August 2002Liquidators statement of receipts and payments
8 February 2002Director resigned
9 August 2001Registered office changed on 09/08/01 from: 60 gracechurch street london EC3V 0HR
8 August 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
8 August 2001Declaration of solvency
8 August 2001Authorisation of liquidators
8 August 2001Appointment of a voluntary liquidator
25 July 2001Delivery ext'd 3 mth 30/09/00
8 June 2001Full accounts made up to 30 September 2000
24 January 2001Return made up to 22/12/00; full list of members
10 December 2000Director resigned
1 June 2000Full accounts made up to 30 September 1999
30 May 2000Director resigned
22 April 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 04/04/00
21 January 2000Return made up to 22/12/99; full list of members
28 July 1999Full accounts made up to 30 September 1998
13 April 1999New secretary appointed
13 April 1999Secretary resigned
13 April 1999Secretary resigned
13 April 1999Registered office changed on 13/04/99 from: the st paul house 27 camperdown street london E1 8DS
21 January 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
21 January 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
21 January 1999Resolutions
  • ERES01 ‐ Extraordinary resolution of alteration of Memorandum of Association
8 January 1999Return made up to 22/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
16 December 1998Director resigned
11 December 1998New director appointed
30 July 1998Full accounts made up to 30 September 1997
30 June 1998New secretary appointed
6 January 1998Return made up to 22/12/97; full list of members
21 October 1997Director resigned
21 October 1997Director resigned
11 August 1997Full group accounts made up to 30 September 1996
19 February 1997Registered office changed on 19/02/97 from: the st paul house 27 camperdown street london E1 8DS
24 January 1997Accounting reference date shortened from 31/12/96 to 30/09/96
24 January 1997Registered office changed on 24/01/97 from: 23-27 alie street london E1 8DS
21 January 1997Return made up to 22/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
27 November 1996Ad 18/11/96--------- £ si 5673000@1=5673000 £ ic 2560000/8233000
2 October 1996Ad 23/09/96--------- £ si 2559999@1=2559999 £ ic 1/2560000
19 September 1996New director appointed
19 September 1996New director appointed
26 July 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
26 July 1996Memorandum and Articles of Association
26 July 1996Company name changed cactusmarsh LIMITED\certificate issued on 29/07/96
26 July 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
24 July 1996New director appointed
24 July 1996New secretary appointed
24 July 1996New director appointed
24 July 1996Registered office changed on 24/07/96 from: 200 aldersgate street london EC1A 4JJ
24 July 1996£ nc 100/20010000 11/07/96
24 July 1996Director resigned
24 July 1996Secretary resigned
24 July 1996New director appointed
24 July 1996Accounting reference date notified as 31/12
24 July 1996Director resigned
22 December 1995Incorporation
Sign up now to grow your client base. Plans & Pricing