Advanced company searchLink opens in new window

CHELTENHAM SOLUTIONS LIMITED

Company number 06625657

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Apr 2020 GAZ2 Final Gazette dissolved following liquidation
08 Jan 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
29 Apr 2019 LIQ03 Liquidators' statement of receipts and payments to 15 February 2019
24 Apr 2018 LIQ03 Liquidators' statement of receipts and payments to 15 February 2018
09 Mar 2017 AD01 Registered office address changed from Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ to The Old Exchange 234 Southchurch Road Southend-on-Sea Essex SS1 2EG on 9 March 2017
03 Mar 2017 4.20 Statement of affairs with form 4.19
03 Mar 2017 600 Appointment of a voluntary liquidator
03 Mar 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-16
23 Sep 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-22
28 Jul 2016 AR01 Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-07-28
  • GBP 100
13 Jun 2016 TM01 Termination of appointment of Karen Ann Mcleavy as a director on 1 June 2016
13 Jun 2016 AP01 Appointment of Mr Roger Eric Frye as a director on 1 June 2016
18 May 2016 CH01 Director's details changed for Mrs Karen Ann Mcleavy on 18 May 2016
17 May 2016 CH01 Director's details changed for Mrs Karen Ann Mcleavy on 21 June 2015
17 May 2016 CH01 Director's details changed for Mrs Karen Ann Mcleavy on 21 June 2015
18 Jan 2016 AA01 Previous accounting period extended from 30 April 2015 to 31 May 2015
25 Aug 2015 AR01 Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
23 Jul 2014 AA Total exemption full accounts made up to 30 April 2014
14 Jul 2014 AR01 Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
17 Jun 2014 CERTNM Company name changed dgs freight LTD\certificate issued on 17/06/14
  • RES15 ‐ Change company name resolution on 2014-06-16
  • NM01 ‐ Change of name by resolution
13 Jun 2014 AA01 Previous accounting period shortened from 30 June 2014 to 30 April 2014
13 Jun 2014 TM02 Termination of appointment of Lowtax Secretarial Services Limited as a secretary
13 Jun 2014 AD01 Registered office address changed from Weir Cottage 2 Laindon Road Billericay Essex CM12 9LD United Kingdom on 13 June 2014
31 Mar 2014 AA Accounts for a dormant company made up to 30 June 2013
18 Jul 2013 AR01 Annual return made up to 20 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18