CHECKPOINT GARAGE LIMITED

Company Documents

DateDescription
01/10/241 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

01/10/241 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/07/2416 July 2024 First Gazette notice for voluntary strike-off

View Document

16/07/2416 July 2024 First Gazette notice for voluntary strike-off

View Document

08/07/248 July 2024 Application to strike the company off the register

View Document

18/08/2318 August 2023 Micro company accounts made up to 2022-12-31

View Document

08/06/238 June 2023 Director's details changed for Mr Michael John Jones on 2023-03-24

View Document

08/06/238 June 2023 Change of details for Mr Michael John Jones as a person with significant control on 2023-03-24

View Document

08/06/238 June 2023 Change of details for Ms Carole Frances Leigh as a person with significant control on 2023-03-24

View Document

08/06/238 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

08/06/238 June 2023 Director's details changed for Ms Carole Frances Leigh on 2023-03-24

View Document

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

View Document

07/03/237 March 2023 Previous accounting period extended from 2022-07-31 to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

09/12/219 December 2021 Compulsory strike-off action has been discontinued

View Document

09/12/219 December 2021 Compulsory strike-off action has been discontinued

View Document

08/12/218 December 2021 Total exemption full accounts made up to 2020-07-31

View Document

06/11/216 November 2021 Compulsory strike-off action has been suspended

View Document

06/11/216 November 2021 Compulsory strike-off action has been suspended

View Document

28/09/2128 September 2021 First Gazette notice for compulsory strike-off

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

06/08/206 August 2020 REGISTERED OFFICE CHANGED ON 06/08/2020 FROM C/O CHECKPOINT GARAGE LIMITED HARFORD LLANWRDA CARMARTHENSHIRE SA19 8DT

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/07/2030 July 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, WITH UPDATES

View Document

06/09/196 September 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

21/12/1821 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051420200002

View Document

26/07/1826 July 2018 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

26/07/1826 July 2018 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

26/07/1826 July 2018 SAIL ADDRESS CREATED

View Document

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

26/08/1726 August 2017 DISS40 (DISS40(SOAD))

View Document

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

24/08/1724 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLE FRANCES LEIGH

View Document

24/08/1724 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JOHN JONES

View Document

22/08/1722 August 2017 FIRST GAZETTE

View Document

03/05/173 May 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

07/09/167 September 2016 PREVSHO FROM 14/08/2016 TO 31/07/2016

View Document

12/08/1612 August 2016 TERMINATE SEC APPOINTMENT

View Document

12/08/1612 August 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

11/08/1611 August 2016 APPOINTMENT TERMINATED, SECRETARY BRANWEN REED

View Document

06/12/156 December 2015 Annual accounts small company total exemption made up to 14 August 2015

View Document

30/11/1530 November 2015 APPOINTMENT TERMINATED, DIRECTOR BRANWEN REED

View Document

27/11/1527 November 2015 APPOINTMENT TERMINATED, DIRECTOR BRANWEN REED

View Document

15/09/1515 September 2015 DIRECTOR APPOINTED MICHAEL JOHN JONES

View Document

27/08/1527 August 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL REED

View Document

27/08/1527 August 2015 DIRECTOR APPOINTED CAROLE FRANCES LEIGH

View Document

27/08/1527 August 2015 PREVEXT FROM 31/07/2015 TO 14/08/2015

View Document

21/08/1521 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 051420200001

View Document

19/08/1519 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 051420200002

View Document

29/06/1529 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

26/04/1526 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

01/07/141 July 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

26/11/1326 November 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

28/06/1328 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

28/01/1328 January 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

11/06/1211 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

27/02/1227 February 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

08/06/118 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

31/07/1031 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRANWEN MAIR REED / 01/06/2010

View Document

31/07/1031 July 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

31/07/1031 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN REED / 01/06/2010

View Document

04/05/104 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

14/07/0914 July 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

06/08/086 August 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

13/05/0813 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

25/06/0725 June 2007 RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS

View Document

04/06/074 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

14/06/0614 June 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

30/05/0630 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

12/07/0512 July 2005 RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS

View Document

01/07/041 July 2004 ACC. REF. DATE EXTENDED FROM 30/06/05 TO 31/07/05

View Document

18/06/0418 June 2004 SECRETARY RESIGNED

View Document

18/06/0418 June 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/06/0418 June 2004 NEW DIRECTOR APPOINTED

View Document

18/06/0418 June 2004 DIRECTOR RESIGNED

View Document

01/06/041 June 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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