THE CHEESEWORKS LTD

Company Documents

DateDescription
02/10/182 October 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/07/1817 July 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/07/1810 July 2018 APPLICATION FOR STRIKING-OFF

View Document

22/06/1822 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

25/06/1725 June 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES

View Document

28/03/1728 March 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

09/07/169 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE LEWIS / 01/01/2016

View Document

09/07/169 July 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

09/07/169 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN GRIFFITHS / 01/01/2016

View Document

29/04/1629 April 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15

View Document

27/04/1627 April 2016 REGISTERED OFFICE CHANGED ON 27/04/2016 FROM C/O THE CHEESEWORKS THE CHEESEWORKS 5 REGENT STREET CHELTENHAM GLOUCESTERSHIRE GL50 1HE

View Document

22/04/1622 April 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/15

View Document

18/03/1618 March 2016 PREVSHO FROM 31/08/2016 TO 31/10/2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

01/07/151 July 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

14/11/1414 November 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

19/07/1419 July 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

22/10/1322 October 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

25/06/1325 June 2013 Annual return made up to 25 June 2013 with full list of shareholders

View Document

21/09/1221 September 2012 COMPANY NAME CHANGED GRIFFITHS & LEWIS LIMITED CERTIFICATE ISSUED ON 21/09/12

View Document

19/09/1219 September 2012 REGISTERED OFFICE CHANGED ON 19/09/2012 FROM 34 ST. DAVIDS ROAD WHITCHURCH CARDIFF SOUTH GLAMORGAN CF14 1DS UNITED KINGDOM

View Document

18/09/1218 September 2012 DIRECTOR APPOINTED MICHELLE LEWIS

View Document

18/09/1218 September 2012 CURREXT FROM 30/06/2013 TO 31/08/2013

View Document

14/09/1214 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN GRIFFITHS / 14/09/2012

View Document

25/06/1225 June 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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