CHECKPOINT GARAGE LIMITED
Company Documents
| Date | Description |
|---|---|
| 01/10/241 October 2024 | Final Gazette dissolved via voluntary strike-off |
| 01/10/241 October 2024 | Final Gazette dissolved via voluntary strike-off |
| 16/07/2416 July 2024 | First Gazette notice for voluntary strike-off |
| 16/07/2416 July 2024 | First Gazette notice for voluntary strike-off |
| 08/07/248 July 2024 | Application to strike the company off the register |
| 18/08/2318 August 2023 | Micro company accounts made up to 2022-12-31 |
| 08/06/238 June 2023 | Director's details changed for Mr Michael John Jones on 2023-03-24 |
| 08/06/238 June 2023 | Change of details for Mr Michael John Jones as a person with significant control on 2023-03-24 |
| 08/06/238 June 2023 | Change of details for Ms Carole Frances Leigh as a person with significant control on 2023-03-24 |
| 08/06/238 June 2023 | Confirmation statement made on 2023-06-01 with no updates |
| 08/06/238 June 2023 | Director's details changed for Ms Carole Frances Leigh on 2023-03-24 |
| 24/03/2324 March 2023 | Registered office address changed from Gilfachwen Glanduar Llanybydder Carmarthenshire SA40 9RA Wales to Glaneinon Yard Glanduar Llanybydder Carmarthenshire SA40 9RA on 2023-03-24 |
| 07/03/237 March 2023 | Previous accounting period extended from 2022-07-31 to 2022-12-31 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 09/12/219 December 2021 | Compulsory strike-off action has been discontinued |
| 09/12/219 December 2021 | Compulsory strike-off action has been discontinued |
| 08/12/218 December 2021 | Total exemption full accounts made up to 2020-07-31 |
| 06/11/216 November 2021 | Compulsory strike-off action has been suspended |
| 06/11/216 November 2021 | Compulsory strike-off action has been suspended |
| 28/09/2128 September 2021 | First Gazette notice for compulsory strike-off |
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
| 06/08/206 August 2020 | REGISTERED OFFICE CHANGED ON 06/08/2020 FROM C/O CHECKPOINT GARAGE LIMITED HARFORD LLANWRDA CARMARTHENSHIRE SA19 8DT |
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
| 30/07/2030 July 2020 | 31/07/19 TOTAL EXEMPTION FULL |
| 09/06/209 June 2020 | CONFIRMATION STATEMENT MADE ON 01/06/20, WITH UPDATES |
| 06/09/196 September 2019 | 31/07/18 TOTAL EXEMPTION FULL |
| 31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
| 07/06/197 June 2019 | CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES |
| 21/12/1821 December 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051420200002 |
| 26/07/1826 July 2018 | REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC |
| 26/07/1826 July 2018 | REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR |
| 26/07/1826 July 2018 | SAIL ADDRESS CREATED |
| 26/07/1826 July 2018 | CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES |
| 30/04/1830 April 2018 | 31/07/17 TOTAL EXEMPTION FULL |
| 26/08/1726 August 2017 | DISS40 (DISS40(SOAD)) |
| 25/08/1725 August 2017 | CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES |
| 24/08/1724 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLE FRANCES LEIGH |
| 24/08/1724 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JOHN JONES |
| 22/08/1722 August 2017 | FIRST GAZETTE |
| 03/05/173 May 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
| 07/09/167 September 2016 | PREVSHO FROM 14/08/2016 TO 31/07/2016 |
| 12/08/1612 August 2016 | TERMINATE SEC APPOINTMENT |
| 12/08/1612 August 2016 | Annual return made up to 1 June 2016 with full list of shareholders |
| 11/08/1611 August 2016 | APPOINTMENT TERMINATED, SECRETARY BRANWEN REED |
| 06/12/156 December 2015 | Annual accounts small company total exemption made up to 14 August 2015 |
| 30/11/1530 November 2015 | APPOINTMENT TERMINATED, DIRECTOR BRANWEN REED |
| 27/11/1527 November 2015 | APPOINTMENT TERMINATED, DIRECTOR BRANWEN REED |
| 15/09/1515 September 2015 | DIRECTOR APPOINTED MICHAEL JOHN JONES |
| 27/08/1527 August 2015 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL REED |
| 27/08/1527 August 2015 | DIRECTOR APPOINTED CAROLE FRANCES LEIGH |
| 27/08/1527 August 2015 | PREVEXT FROM 31/07/2015 TO 14/08/2015 |
| 21/08/1521 August 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 051420200001 |
| 19/08/1519 August 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 051420200002 |
| 29/06/1529 June 2015 | Annual return made up to 1 June 2015 with full list of shareholders |
| 26/04/1526 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
| 01/07/141 July 2014 | Annual return made up to 1 June 2014 with full list of shareholders |
| 26/11/1326 November 2013 | Annual accounts small company total exemption made up to 31 July 2013 |
| 28/06/1328 June 2013 | Annual return made up to 1 June 2013 with full list of shareholders |
| 28/01/1328 January 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
| 11/06/1211 June 2012 | Annual return made up to 1 June 2012 with full list of shareholders |
| 27/02/1227 February 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
| 08/06/118 June 2011 | Annual return made up to 1 June 2011 with full list of shareholders |
| 30/03/1130 March 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
| 31/07/1031 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BRANWEN MAIR REED / 01/06/2010 |
| 31/07/1031 July 2010 | Annual return made up to 1 June 2010 with full list of shareholders |
| 31/07/1031 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN REED / 01/06/2010 |
| 04/05/104 May 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
| 14/07/0914 July 2009 | RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS |
| 19/01/0919 January 2009 | Annual accounts small company total exemption made up to 31 July 2008 |
| 06/08/086 August 2008 | RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS |
| 13/05/0813 May 2008 | Annual accounts small company total exemption made up to 31 July 2007 |
| 25/06/0725 June 2007 | RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS |
| 04/06/074 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
| 14/06/0614 June 2006 | RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS |
| 30/05/0630 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
| 12/07/0512 July 2005 | RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS |
| 01/07/041 July 2004 | ACC. REF. DATE EXTENDED FROM 30/06/05 TO 31/07/05 |
| 18/06/0418 June 2004 | SECRETARY RESIGNED |
| 18/06/0418 June 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 18/06/0418 June 2004 | NEW DIRECTOR APPOINTED |
| 18/06/0418 June 2004 | DIRECTOR RESIGNED |
| 01/06/041 June 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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