CHERIF (BARNES) LIMITED

08444267
THE OLD TOWN HALL 71 CHRISTCHURCH ROAD RINGWOOD HAMPSHIRE BH24 1DH

Documents

Documents
Date Category Description Pages
26 Apr 2024 insolvency Liquidation Compulsory Winding Up Progress Report 31 Buy now
05 Apr 2023 insolvency Liquidation Compulsory Winding Up Progress Report 20 Buy now
17 Mar 2022 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
11 Mar 2022 insolvency Liquidation Compulsory Appointment Liquidator 3 Buy now
25 Jan 2022 insolvency Liquidation Compulsory Winding Up Order 2 Buy now
12 Jan 2022 officers Termination of appointment of director (Maxwell Francis Aitken) 1 Buy now
15 Sep 2021 insolvency Liquidation In Administration Change Date Of Dissolution 2 Buy now
10 May 2021 insolvency Liquidation In Administration Move To Dissolution 26 Buy now
07 May 2021 insolvency Liquidation In Administration Progress Report 26 Buy now
08 Dec 2020 insolvency Liquidation In Administration Progress Report 26 Buy now
26 Jun 2020 insolvency Liquidation In Administration Progress Report 27 Buy now
03 Jun 2020 insolvency Liquidation In Administration Progress Report 27 Buy now
30 Apr 2020 insolvency Liquidation In Administration Extension Of Period 3 Buy now
29 Nov 2019 insolvency Liquidation In Administration Progress Report 25 Buy now
06 Jun 2019 insolvency Liquidation In Administration Progress Report 25 Buy now
24 Jan 2019 insolvency Liquidation In Administration Extension Of Period 3 Buy now
12 Dec 2018 insolvency Liquidation In Administration Progress Report 26 Buy now
20 Jul 2018 insolvency Liquidation Administration Notice Deemed Approval Of Proposals 3 Buy now
04 Jul 2018 insolvency Liquidation In Administration Proposals 45 Buy now
23 May 2018 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
17 May 2018 insolvency Liquidation In Administration Appointment Of Administrator 3 Buy now
03 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2018 accounts Annual Accounts 7 Buy now
20 Sep 2017 accounts Annual Accounts 4 Buy now
30 Aug 2017 mortgage Statement of satisfaction of a charge 1 Buy now
30 Aug 2017 mortgage Statement of satisfaction of a charge 1 Buy now
30 Aug 2017 mortgage Statement of satisfaction of a charge 1 Buy now
30 Aug 2017 mortgage Statement of satisfaction of a charge 1 Buy now
30 Aug 2017 mortgage Statement of satisfaction of a charge 1 Buy now
08 Aug 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
01 Aug 2017 gazette Gazette Notice Compulsory 1 Buy now
10 Apr 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
10 Apr 2017 officers Change of particulars for director (Lord Maxwell Beaverbrook) 2 Buy now
10 Apr 2017 officers Change of particulars for director (Mr Maxwell Francis Aitken) 2 Buy now
08 Jun 2016 accounts Annual Accounts 11 Buy now
06 Apr 2016 annual-return Annual Return 4 Buy now
09 Feb 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Jan 2016 officers Termination of appointment of director (Shirley Irene Racher) 2 Buy now
13 Jan 2016 officers Termination of appointment of director (Matthew Alexander Racher) 2 Buy now
24 Dec 2015 mortgage Registration of a charge 29 Buy now
21 Dec 2015 change-of-name Certificate Change Of Name Company 2 Buy now
21 Dec 2015 change-of-name Change Of Name Notice 2 Buy now
16 Apr 2015 accounts Annual Accounts 8 Buy now
18 Mar 2015 gazette Gazette Filings Brought Up To Date 1 Buy now
17 Mar 2015 annual-return Annual Return 6 Buy now
17 Mar 2015 gazette Gazette Notice Compulsory 1 Buy now
07 Apr 2014 annual-return Annual Return 6 Buy now
07 Apr 2014 officers Change of particulars for director (Shirley Irene Racher) 2 Buy now
07 Apr 2014 officers Change of particulars for director (Mr Matthew Alexander Racher) 2 Buy now
10 Feb 2014 accounts Change Account Reference Date Company Current Extended 1 Buy now
10 Feb 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Jan 2014 resolution Resolution 3 Buy now
24 Dec 2013 mortgage Registration of a charge 19 Buy now
24 Dec 2013 mortgage Registration of a charge 31 Buy now
24 Dec 2013 mortgage Registration of a charge 38 Buy now
12 Dec 2013 mortgage Registration of a charge 35 Buy now
12 Dec 2013 mortgage Registration of a charge 53 Buy now
06 Dec 2013 mortgage Registration of a charge 33 Buy now
20 Sep 2013 officers Appointment of director (Lord Maxwell William Beaverbrook) 3 Buy now
20 Sep 2013 officers Appointment of director (Mr Maxwell Francis Aitken) 3 Buy now
19 Sep 2013 officers Appointment of director (Shirley Irene Racher) 3 Buy now
19 Sep 2013 officers Appointment of director (Mr Matthew Alexander Racher) 3 Buy now
14 Mar 2013 officers Termination of appointment of director (Graham Cowan) 1 Buy now
14 Mar 2013 incorporation Incorporation Company 20 Buy now