About

Registered Number: 05170602
Date of Incorporation: 05/07/2004 (19 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2020 (3 years and 8 months ago)
Registered Address: F7 Lynch Lane Offices Egdon Hall, Lych Lane, Weymouth, Dorset, DT4 9DN

 

Having been setup in 2004, Cheers Off Licence (Weymouth) Ltd are based in Weymouth, Dorset. Cheers Off Licence (Weymouth) Ltd has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NEEDHAM, Shirley Ann 07 July 2004 - 1
NEEDHAM, Steven John 07 July 2004 10 July 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 03 March 2020
DS01 - Striking off application by a company 20 February 2020
AA - Annual Accounts 14 October 2019
CS01 - N/A 27 August 2019
AA - Annual Accounts 04 June 2019
AA01 - Change of accounting reference date 26 April 2019
CS01 - N/A 02 July 2018
AA - Annual Accounts 24 April 2018
CS01 - N/A 26 June 2017
PSC01 - N/A 26 June 2017
AA - Annual Accounts 28 April 2017
AR01 - Annual Return 20 June 2016
AA - Annual Accounts 14 April 2016
AR01 - Annual Return 14 July 2015
AA - Annual Accounts 20 April 2015
AD01 - Change of registered office address 04 March 2015
AR01 - Annual Return 14 July 2014
AA - Annual Accounts 06 March 2014
AR01 - Annual Return 09 August 2013
AD01 - Change of registered office address 05 August 2013
AA - Annual Accounts 01 May 2013
AR01 - Annual Return 10 July 2012
AA - Annual Accounts 16 March 2012
AR01 - Annual Return 20 July 2011
TM01 - Termination of appointment of director 20 July 2011
TM02 - Termination of appointment of secretary 20 July 2011
AA - Annual Accounts 13 April 2011
AR01 - Annual Return 28 July 2010
CH01 - Change of particulars for director 28 July 2010
AA - Annual Accounts 29 April 2010
363a - Annual Return 10 July 2009
AA - Annual Accounts 12 November 2008
363a - Annual Return 05 August 2008
AA - Annual Accounts 18 January 2008
363a - Annual Return 20 August 2007
AA - Annual Accounts 05 December 2006
363a - Annual Return 01 September 2006
AA - Annual Accounts 20 January 2006
363a - Annual Return 27 July 2005
288c - Notice of change of directors or secretaries or in their particulars 25 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 June 2005
288a - Notice of appointment of directors or secretaries 16 July 2004
288a - Notice of appointment of directors or secretaries 16 July 2004
288b - Notice of resignation of directors or secretaries 16 July 2004
288b - Notice of resignation of directors or secretaries 16 July 2004
287 - Change in situation or address of Registered Office 16 July 2004
NEWINC - New incorporation documents 05 July 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.