CHARLES OF CHEDDAR LIMITED

Company Documents

DateDescription
21/04/1621 April 2016 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

21/01/1621 January 2016 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION

View Document

15/12/1515 December 2015 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 08/11/2015

View Document

12/06/1512 June 2015 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 08/05/2015

View Document

31/12/1431 December 2014 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

10/12/1410 December 2014 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 08/11/2014

View Document

25/07/1425 July 2014 REGISTERED OFFICE CHANGED ON 25/07/2014 FROM 10 FURNIVAL STREET LONDON EC4A 1AB

View Document

10/06/1410 June 2014 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 08/05/2014

View Document

28/01/1428 January 2014 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

28/01/1428 January 2014 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 08/11/2013

View Document

15/08/1315 August 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/07/2013

View Document

19/07/1319 July 2013 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

21/02/1321 February 2013 REGISTERED OFFICE CHANGED ON 21/02/2013 FROM 10 FURNIVAL STREET LONDON EC4A 1YH

View Document

18/02/1318 February 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/01/2013

View Document

28/09/1228 September 2012 NOTICE OF DEEMED APPROVAL OF PROPOSALS

View Document

13/09/1213 September 2012 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

24/07/1224 July 2012 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

24/07/1224 July 2012 REGISTERED OFFICE CHANGED ON 24/07/2012 FROM ONE NEW STREET WELLS SOMERSET BA5 2LA

View Document

05/10/115 October 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10

View Document

28/06/1128 June 2011 Annual return made up to 16 June 2011 with full list of shareholders

View Document

14/02/1114 February 2011 VARYING SHARE RIGHTS AND NAMES

View Document

14/02/1114 February 2011 DIRECTOR APPOINTED PAUL CARPENTER

View Document

14/02/1114 February 2011 DIRECTOR APPOINTED DANIEL LEE WILLIAMS

View Document

21/01/1121 January 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID COLLINS

View Document

21/01/1121 January 2011 APPOINTMENT TERMINATED, DIRECTOR HUGH FOUNTAIN

View Document

02/10/102 October 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09

View Document

18/06/1018 June 2010 Annual return made up to 16 June 2010 with full list of shareholders

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PAUL COLLINS / 22/01/2010

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ERIC JIM TAME / 22/01/2010

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID IVAN COLLINS / 22/01/2010

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / HUGH FOUNTAIN / 22/01/2010

View Document

20/01/1020 January 2010 VARYING SHARE RIGHTS AND NAMES

View Document

02/11/092 November 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

25/06/0925 June 2009 RETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS

View Document

21/03/0921 March 2009 SECRETARY APPOINTED DAWN FRANCES ATKINS

View Document

21/03/0921 March 2009 APPOINTMENT TERMINATED SECRETARY ELIZA FOSTER

View Document

21/03/0921 March 2009 COMPANY BUSINESS 29/08/2008

View Document

14/08/0814 August 2008 RETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07

View Document

31/03/0831 March 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06

View Document

11/12/0711 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/0724 September 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/09/0724 September 2007 NEW SECRETARY APPOINTED

View Document

21/07/0721 July 2007 RETURN MADE UP TO 16/06/07; FULL LIST OF MEMBERS

View Document

29/06/0629 June 2006 RETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS

View Document

01/06/061 June 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05

View Document

15/03/0615 March 2006 AMENDED FULL ACCOUNTS MADE UP TO 31/12/04

View Document

15/08/0515 August 2005 DIRECTOR RESIGNED

View Document

20/07/0520 July 2005 RETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS

View Document

28/04/0528 April 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04

View Document

24/06/0424 June 2004 RETURN MADE UP TO 16/06/04; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

17/04/0417 April 2004 DIRECTOR RESIGNED

View Document

01/08/031 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

26/06/0326 June 2003 RETURN MADE UP TO 16/06/03; FULL LIST OF MEMBERS

View Document

24/06/0224 June 2002 RETURN MADE UP TO 16/06/02; FULL LIST OF MEMBERS

View Document

02/05/022 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

21/01/0221 January 2002 NEW DIRECTOR APPOINTED

View Document

18/12/0118 December 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/12/0118 December 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/12/0118 December 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/06/0119 June 2001 RETURN MADE UP TO 16/06/01; FULL LIST OF MEMBERS

View Document

14/04/0114 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

22/06/0022 June 2000 RETURN MADE UP TO 16/06/00; FULL LIST OF MEMBERS

View Document

22/06/0022 June 2000 REGISTERED OFFICE CHANGED ON 22/06/00 FROM: 6 CHEDDAR BUS PARK WEDMORE RD CHEDDAR SOMERSET BS27 3EB

View Document

05/06/005 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

13/07/9913 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

02/07/992 July 1999 RETURN MADE UP TO 26/06/99; FULL LIST OF MEMBERS

View Document

21/06/9921 June 1999 ACC. REF. DATE SHORTENED FROM 31/03/00 TO 31/12/99

View Document

14/01/9914 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/983 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

03/07/983 July 1998 RETURN MADE UP TO 26/06/98; FULL LIST OF MEMBERS

View Document

26/08/9726 August 1997 NEW DIRECTOR APPOINTED

View Document

20/08/9720 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

18/08/9718 August 1997 RETURN MADE UP TO 26/06/97; FULL LIST OF MEMBERS

View Document

07/08/967 August 1996 RETURN MADE UP TO 26/06/96; NO CHANGE OF MEMBERS

View Document

30/07/9630 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

10/10/9510 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

05/07/955 July 1995 RETURN MADE UP TO 26/06/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

31/08/9431 August 1994 NEW SECRETARY APPOINTED

View Document

18/08/9418 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

18/08/9418 August 1994

View Document

18/08/9418 August 1994 Accounts for a small company made up to 1994-03-31

View Document

18/08/9418 August 1994 RETURN MADE UP TO 29/06/94; FULL LIST OF MEMBERS

View Document

18/08/9418 August 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

26/01/9426 January 1994

View Document

26/01/9426 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/9426 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/9321 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

21/07/9321 July 1993 Accounts for a small company made up to 1993-03-31

View Document

19/07/9319 July 1993 RETURN MADE UP TO 29/06/93; NO CHANGE OF MEMBERS

View Document

19/07/9319 July 1993

View Document

25/08/9225 August 1992 Accounts for a small company made up to 1992-03-31

View Document

25/08/9225 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

17/08/9217 August 1992 DIRECTOR RESIGNED

View Document

17/08/9217 August 1992

View Document

17/08/9217 August 1992 RETURN MADE UP TO 29/06/92; CHANGE OF MEMBERS

View Document

20/07/9220 July 1992

View Document

20/07/9220 July 1992 DIRECTOR RESIGNED

View Document

06/01/926 January 1992 S386 DISP APP AUDS 01/01/92

View Document

06/01/926 January 1992 Resolutions

View Document

06/01/926 January 1992 ALTER MEM AND ARTS 22/11/91

View Document

06/01/926 January 1992 Resolutions

View Document

17/12/9117 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

17/12/9117 December 1991 Accounts for a small company made up to 1991-03-31

View Document

10/07/9110 July 1991 RETURN MADE UP TO 29/06/91; FULL LIST OF MEMBERS

View Document

10/07/9110 July 1991 NEW DIRECTOR APPOINTED

View Document

10/07/9110 July 1991

View Document

10/07/9110 July 1991

View Document

25/02/9125 February 1991 NOTICE OF RESOLUTION REMOVING AUDITOR

View Document

25/02/9125 February 1991 AUDITOR'S RESIGNATION

View Document

25/02/9125 February 1991 Auditor's resignation

View Document

14/01/9114 January 1991

View Document

14/01/9114 January 1991 RETURN MADE UP TO 01/08/90; FULL LIST OF MEMBERS

View Document

14/01/9114 January 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

14/01/9114 January 1991 Full accounts made up to 1990-03-31

View Document

27/04/9027 April 1990

View Document

27/04/9027 April 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

29/08/8929 August 1989

View Document

29/08/8929 August 1989 RETURN MADE UP TO 29/06/89; FULL LIST OF MEMBERS

View Document

04/08/894 August 1989 Full accounts made up to 1989-03-31

View Document

04/08/894 August 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

17/11/8817 November 1988 RETURN MADE UP TO 31/08/88; FULL LIST OF MEMBERS

View Document

17/11/8817 November 1988

View Document

02/11/882 November 1988 Accounts for a small company made up to 1988-03-31

View Document

02/11/882 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

03/06/883 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/06/883 June 1988

View Document

20/08/8720 August 1987

View Document

20/08/8720 August 1987 RETURN MADE UP TO 31/07/87; FULL LIST OF MEMBERS

View Document

20/08/8720 August 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

20/08/8720 August 1987 Full accounts made up to 1987-03-31

View Document

15/09/8615 September 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

15/09/8615 September 1986

View Document

15/09/8615 September 1986 RETURN MADE UP TO 31/07/86; FULL LIST OF MEMBERS

View Document

20/11/7320 November 1973 MEMORANDUM OF ASSOCIATION

View Document

27/06/6427 June 1964 ALLOTMENT OF SHARES

View Document

03/04/643 April 1964 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company