THE CHEQUERS AYLESFORD VILLAGE PUB AND DINING ROOMS LIMITED
Company Documents
| Date | Description |
|---|---|
| 23/10/2523 October 2025 New | Final Gazette dissolved following liquidation |
| 23/10/2523 October 2025 New | Final Gazette dissolved following liquidation |
| 23/07/2523 July 2025 | Return of final meeting in a creditors' voluntary winding up |
| 07/06/247 June 2024 | Notice to Registrar of Companies of Notice of disclaimer |
| 03/06/243 June 2024 | Appointment of a voluntary liquidator |
| 03/06/243 June 2024 | Registered office address changed from Unit 6 st. Michaels Close Aylesford Business Park Aylesford ME20 7US England to Hunter House 109 Snakes Lane West Woodford Green Essex IG8 0DY on 2024-06-03 |
| 03/06/243 June 2024 | Resolutions |
| 03/06/243 June 2024 | Resolutions |
| 03/06/243 June 2024 | Statement of affairs |
| 13/02/2413 February 2024 | Termination of appointment of David John House as a director on 2024-02-09 |
| 20/09/2320 September 2023 | Micro company accounts made up to 2022-12-30 |
| 23/08/2323 August 2023 | Unaudited abridged accounts made up to 2021-12-30 |
| 12/08/2312 August 2023 | Compulsory strike-off action has been discontinued |
| 12/08/2312 August 2023 | Compulsory strike-off action has been discontinued |
| 09/08/239 August 2023 | Confirmation statement made on 2023-04-29 with no updates |
| 07/07/237 July 2023 | Compulsory strike-off action has been suspended |
| 07/07/237 July 2023 | Compulsory strike-off action has been suspended |
| 27/06/2327 June 2023 | First Gazette notice for compulsory strike-off |
| 27/06/2327 June 2023 | First Gazette notice for compulsory strike-off |
| 08/03/238 March 2023 | Registered office address changed from The Walnut Tree Yalding Hill Yalding Maidstone Kent ME18 6JB England to Unit 6 st. Michaels Close Aylesford Business Park Aylesford ME20 7US on 2023-03-08 |
| 30/12/2230 December 2022 | Annual accounts for year ending 30 Dec 2022 |
| 22/12/2222 December 2022 | Previous accounting period shortened from 2021-12-31 to 2021-12-30 |
| 09/05/229 May 2022 | Appointment of Mr David John House as a director on 2022-04-29 |
| 29/04/2229 April 2022 | Change of details for Mrs Laura Lane as a person with significant control on 2022-04-29 |
| 29/04/2229 April 2022 | Confirmation statement made on 2022-04-29 with no updates |
| 20/01/2220 January 2022 | Total exemption full accounts made up to 2020-12-31 |
| 30/12/2130 December 2021 | Annual accounts for year ending 30 Dec 2021 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 18/05/2018 May 2020 | CONFIRMATION STATEMENT MADE ON 29/04/20, WITH UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 30/09/1930 September 2019 | PREVSHO FROM 30/04/2019 TO 31/12/2018 |
| 30/09/1930 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 21/05/1921 May 2019 | PSC'S CHANGE OF PARTICULARS / MISS JESSICA CATHRYN HARVEY / 30/04/2018 |
| 21/05/1921 May 2019 | CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES |
| 21/05/1921 May 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JESSICA CATHRYN HARVEY |
| 21/05/1921 May 2019 | PSC'S CHANGE OF PARTICULARS / MRS LAURA LANE / 30/04/2018 |
| 18/02/1918 February 2019 | REGISTERED OFFICE CHANGED ON 18/02/2019 FROM 7-9 THE HIGH STREET HIGH STREET 7-9 HIGH STREET AYLESFORD AYLESFORD ENGLAND ME20 7AX UNITED KINGDOM |
| 02/08/182 August 2018 | COMPANY NAME CHANGED THE CHEQUERS AYLESFORD VILLAGE PUB AND DINNING ROOMS LIMITED CERTIFICATE ISSUED ON 02/08/18 |
| 18/06/1818 June 2018 | DIRECTOR APPOINTED MRS LAURA LANE |
| 30/04/1830 April 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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