QUANTOCK CHEESE LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | Return of final meeting in a members' voluntary winding up |
23/10/2423 October 2024 | Register inspection address has been changed to Meadow Foods Rough Hill Chester CH4 9JS |
23/10/2423 October 2024 | Register(s) moved to registered inspection location Meadow Foods Rough Hill Chester CH4 9JS |
21/09/2421 September 2024 | Declaration of solvency |
21/09/2421 September 2024 | Resolutions |
21/09/2421 September 2024 | Registered office address changed from Rough Hill Marlston-Cum-Lache Chester Cheshire CH4 9JS to 1 More London Place London SE1 2AF on 2024-09-21 |
21/09/2421 September 2024 | Appointment of a voluntary liquidator |
17/04/2417 April 2024 | Confirmation statement made on 2024-03-15 with no updates |
06/12/236 December 2023 | Unaudited abridged accounts made up to 2023-03-31 |
05/12/235 December 2023 | Termination of appointment of Simon Chantler as a director on 2023-11-29 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
24/03/2324 March 2023 | Confirmation statement made on 2023-03-15 with no updates |
29/11/2229 November 2022 | Unaudited abridged accounts made up to 2022-03-31 |
13/05/2213 May 2022 | Termination of appointment of Mark Henry Chantler as a director on 2022-05-01 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
26/11/2126 November 2021 | Unaudited abridged accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
17/03/2017 March 2020 | CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES |
03/01/203 January 2020 | 31/03/19 TOTAL EXEMPTION FULL |
27/03/1927 March 2019 | CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES |
10/01/1910 January 2019 | 31/03/18 TOTAL EXEMPTION FULL |
29/03/1829 March 2018 | CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES |
24/01/1824 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
18/04/1718 April 2017 | CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES |
09/01/179 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
19/10/1619 October 2016 | DIRECTOR APPOINTED MR MARK HENRY CHANTLER |
09/08/169 August 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
04/04/164 April 2016 | Annual return made up to 15 March 2016 with full list of shareholders |
06/01/166 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
02/06/152 June 2015 | Annual return made up to 15 March 2015 with full list of shareholders |
09/01/159 January 2015 | 31/03/14 TOTAL EXEMPTION FULL |
11/04/1411 April 2014 | Annual return made up to 15 March 2014 with full list of shareholders |
30/12/1330 December 2013 | 31/03/13 TOTAL EXEMPTION FULL |
04/04/134 April 2013 | Annual return made up to 15 March 2013 with full list of shareholders |
15/01/1315 January 2013 | 31/03/12 TOTAL EXEMPTION FULL |
10/04/1210 April 2012 | Annual return made up to 15 March 2012 with full list of shareholders |
05/01/125 January 2012 | 31/03/11 TOTAL EXEMPTION FULL |
12/04/1112 April 2011 | APPOINTMENT TERMINATED, DIRECTOR JAMIE BARRELL |
12/04/1112 April 2011 | Annual return made up to 15 March 2011 with full list of shareholders |
12/04/1112 April 2011 | APPOINTMENT TERMINATED, DIRECTOR NORMAN OLDMEADOW |
04/01/114 January 2011 | FULL ACCOUNTS MADE UP TO 31/03/10 |
07/04/107 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMIE MARK BARRELL / 07/04/2010 |
07/04/107 April 2010 | Annual return made up to 15 March 2010 with full list of shareholders |
18/08/0918 August 2009 | FULL ACCOUNTS MADE UP TO 31/03/09 |
08/05/098 May 2009 | RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS |
23/10/0823 October 2008 | FULL ACCOUNTS MADE UP TO 31/03/08 |
10/04/0810 April 2008 | RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS |
20/03/0820 March 2008 | NC INC ALREADY ADJUSTED 13/02/08 |
04/03/084 March 2008 | GBP NC 1000/850000 13/02/2008 |
18/01/0818 January 2008 | FULL ACCOUNTS MADE UP TO 31/03/07 |
26/03/0726 March 2007 | RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS |
02/02/072 February 2007 | FULL ACCOUNTS MADE UP TO 31/03/06 |
24/04/0624 April 2006 | RETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS |
02/06/052 June 2005 | PARTICULARS OF MORTGAGE/CHARGE |
22/04/0522 April 2005 | NEW DIRECTOR APPOINTED |
11/04/0511 April 2005 | COMPANY NAME CHANGED AARCO 258 LIMITED CERTIFICATE ISSUED ON 11/04/05 |
15/03/0515 March 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of QUANTOCK CHEESE LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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