CHEVIOT 4X4 LIMITED - NEWCASTLE UPON TYNE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved liquidation. 2021-04-25 View Report
Insolvency. Liquidation voluntary creditors return of final meeting. 2021-01-25 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2020-07-03 View Report
Insolvency. Liquidation voluntary removal of liquidator by court. 2020-07-03 View Report
Insolvency. Brought down date: 2020-04-03. 2020-06-10 View Report
Insolvency. Brought down date: 2019-04-03. 2019-06-19 View Report
Insolvency. Liquidation voluntary statement of affairs. 2018-05-31 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2018-04-24 View Report
Resolution. Description: Resolutions. 2018-04-24 View Report
Address. New address: Rmt Gosforth Park Avenue Newcastle upon Tyne NE12 8EG. Change date: 2018-03-28. Old address: 48 Druridge Crescent Blyth Northumberland NE24 4SD. 2018-03-28 View Report
Confirmation statement. Statement with no updates. 2017-10-27 View Report
Accounts. Accounts type micro entity. 2017-10-03 View Report
Confirmation statement. Statement with updates. 2016-10-21 View Report
Accounts. Accounts type total exemption small. 2016-10-21 View Report
Annual return. With made up date full list shareholders. 2015-10-19 View Report
Accounts. Accounts type total exemption small. 2015-10-16 View Report
Annual return. With made up date full list shareholders. 2014-10-23 View Report
Accounts. Accounts type total exemption small. 2014-10-17 View Report
Annual return. With made up date full list shareholders. 2013-11-19 View Report
Accounts. Accounts type total exemption small. 2013-09-16 View Report
Annual return. With made up date full list shareholders. 2012-12-21 View Report
Accounts. Accounts type total exemption small. 2012-10-09 View Report
Accounts. Accounts type total exemption small. 2011-11-22 View Report
Accounts. Accounts amended with made up date. 2011-11-14 View Report
Accounts. Accounts amended with made up date. 2011-11-14 View Report
Annual return. With made up date full list shareholders. 2011-10-19 View Report
Accounts. Accounts type total exemption full. 2011-01-24 View Report
Annual return. With made up date full list shareholders. 2010-11-13 View Report
Officers. Officer name: David Crossman. Change date: 2010-11-13. 2010-11-13 View Report
Officers. Officer name: Lynsey Crossman. Change date: 2010-11-13. 2010-11-13 View Report
Accounts. Accounts type total exemption full. 2009-12-22 View Report
Annual return. With made up date. 2009-12-05 View Report
Accounts. Accounts type total exemption small. 2009-05-14 View Report
Annual return. Legacy. 2008-11-07 View Report
Accounts. Accounts type total exemption small. 2008-01-24 View Report
Annual return. Legacy. 2007-07-06 View Report
Accounts. Accounts type total exemption full. 2007-05-15 View Report
Annual return. Legacy. 2006-08-11 View Report
Accounts. Accounts type total exemption full. 2006-03-17 View Report
Annual return. Legacy. 2005-07-05 View Report
Accounts. Accounts type total exemption small. 2005-05-23 View Report
Annual return. Legacy. 2004-07-05 View Report
Mortgage. Description: Particulars of mortgage/charge. 2003-07-29 View Report
Address. Description: Registered office changed on 07/06/03 from: international house 15 bredbury business park stockport cheshire SK6 2SN. 2003-06-07 View Report
Officers. Description: Secretary resigned;director resigned. 2003-06-07 View Report
Officers. Description: Director resigned. 2003-06-07 View Report
Officers. Description: New director appointed. 2003-06-06 View Report
Officers. Description: New secretary appointed;new director appointed. 2003-06-06 View Report
Incorporation. Incorporation company. 2003-06-01 View Report