THE CHEQUERS FOWLMERE LTD

Company Documents

DateDescription
26/05/1926 May 2019 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

26/02/1926 February 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1

View Document

19/07/1819 July 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 18/05/2018:LIQ. CASE NO.1

View Document

08/06/178 June 2017 REGISTERED OFFICE CHANGED ON 08/06/2017 FROM BENCROFT DASSELS BRAUGHING WARE HERTS SG11 2RW ENGLAND

View Document

06/06/176 June 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

06/06/176 June 2017 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

06/06/176 June 2017 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

30/05/1730 May 2017 FIRST GAZETTE

View Document

01/09/161 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY RAYMOND LIGHTFOOT / 22/06/2016

View Document

01/09/161 September 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

01/09/161 September 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS LAURA LIGHTFOOT / 22/06/2016

View Document

26/08/1526 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 096547140001

View Document

24/06/1524 June 2015 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