CHERRY'S LIMITED

04969895
FOURTH FLOOR TORONTO SQUARE TORONTO STREET LEEDS LS1 2HJ

Documents

Documents
Date Category Description Pages
13 Apr 2021 gazette Gazette Dissolved Liquidation 1 Buy now
13 Jan 2021 insolvency Liquidation Voluntary Members Return Of Final Meeting 17 Buy now
27 Aug 2020 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 18 Buy now
01 Oct 2019 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 17 Buy now
25 Jul 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 17 Buy now
11 Aug 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 17 Buy now
03 Aug 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 16 Buy now
21 Aug 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
20 Aug 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 15 Buy now
04 Dec 2014 accounts Annual Accounts 3 Buy now
14 Aug 2014 insolvency Liquidation Voluntary Declaration Of Solvency 3 Buy now
14 Aug 2014 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
03 Jul 2014 address Change Registered Office Address Company With Date Old Address 2 Buy now
02 Jul 2014 resolution Resolution 2 Buy now
30 May 2014 officers Termination of appointment of director (Gordon Dean) 1 Buy now
13 Dec 2013 annual-return Annual Return 5 Buy now
12 Dec 2013 accounts Change Account Reference Date Company Previous Extended 3 Buy now
22 Nov 2013 officers Termination of appointment of director (Martin Leyshon) 1 Buy now
22 Nov 2013 officers Termination of appointment of director (Michael Anderson) 1 Buy now
03 Jan 2013 accounts Annual Accounts 5 Buy now
30 Nov 2012 annual-return Annual Return 5 Buy now
19 Dec 2011 accounts Annual Accounts 5 Buy now
22 Nov 2011 annual-return Annual Return 4 Buy now
31 May 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Dec 2010 annual-return Annual Return 4 Buy now
18 Oct 2010 accounts Annual Accounts 6 Buy now
03 Feb 2010 accounts Annual Accounts 6 Buy now
10 Dec 2009 annual-return Annual Return 5 Buy now
10 Dec 2009 officers Change of particulars for director (Gordon Peter Dean) 2 Buy now
10 Dec 2009 officers Change of particulars for director (Bryan Lewis Jones) 2 Buy now
10 Dec 2009 officers Change of particulars for director (Martin Leyshon) 2 Buy now
10 Dec 2009 officers Change of particulars for secretary (Mr Bryan Lewis Jones) 1 Buy now
10 Dec 2009 officers Change of particulars for director (Michael Robert Anderson) 2 Buy now
04 Feb 2009 accounts Annual Accounts 6 Buy now
15 Dec 2008 annual-return Return made up to 19/11/08; full list of members 4 Buy now
30 Jan 2008 accounts Annual Accounts 1 Buy now
14 Jan 2008 annual-return Return made up to 19/11/07; full list of members 2 Buy now
22 Nov 2007 annual-return Return made up to 19/11/06; full list of members 2 Buy now
01 Nov 2007 officers New secretary appointed 2 Buy now
01 Nov 2007 officers Secretary resigned;director resigned 2 Buy now
09 Oct 2007 officers New director appointed 1 Buy now
05 Oct 2007 accounts Annual Accounts 1 Buy now
05 Oct 2007 address Registered office changed on 05/10/07 from: 18 cathedral yard exeter devon EX1 1HE 1 Buy now
31 Jul 2007 gazette Gazette Notice Compulsary 1 Buy now
19 Apr 2007 officers Secretary resigned;director resigned 1 Buy now
19 Apr 2007 officers New director appointed 1 Buy now
19 Apr 2007 officers New director appointed 1 Buy now
19 Apr 2007 officers New director appointed 1 Buy now
23 Dec 2005 annual-return Return made up to 19/11/05; full list of members 6 Buy now
11 Oct 2005 accounts Annual Accounts 5 Buy now
06 Dec 2004 annual-return Return made up to 19/11/04; full list of members 6 Buy now
24 Nov 2004 accounts Annual Accounts 1 Buy now
24 Mar 2004 accounts Accounting reference date shortened from 30/11/04 to 31/03/04 1 Buy now
18 Feb 2004 change-of-name Certificate Change Of Name Company 2 Buy now
19 Nov 2003 incorporation Incorporation Company 19 Buy now