About

Registered Number: 03169808
Date of Incorporation: 08/03/1996 (28 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 14/08/2018 (5 years and 8 months ago)
Registered Address: Chequers, Watling Lane, Thaxted, Great Dunmow, Essex, CM6 2QY

 

Having been setup in 1996, Chequers Tax Bureau Ltd has its registered office in Great Dunmow. This business has 2 directors listed as Hockley, Alan Frederick, Pink, Elizabeth Jane. We don't know the number of employees at Chequers Tax Bureau Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HOCKLEY, Alan Frederick 31 December 2005 21 November 2006 1
PINK, Elizabeth Jane 03 December 1999 31 December 2005 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 August 2018
GAZ1(A) - First notification of strike-off in London Gazette) 29 May 2018
DS01 - Striking off application by a company 22 May 2018
AA - Annual Accounts 16 May 2018
CS01 - N/A 24 March 2018
AA - Annual Accounts 08 January 2018
CS01 - N/A 22 March 2017
AA - Annual Accounts 11 January 2017
AR01 - Annual Return 24 March 2016
AA - Annual Accounts 10 January 2016
AR01 - Annual Return 11 March 2015
AA - Annual Accounts 15 January 2015
AR01 - Annual Return 11 March 2014
AA - Annual Accounts 05 January 2014
AR01 - Annual Return 16 April 2013
AA - Annual Accounts 09 January 2013
AR01 - Annual Return 04 April 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 14 March 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 16 March 2010
CH01 - Change of particulars for director 16 March 2010
AA - Annual Accounts 03 March 2010
AA - Annual Accounts 04 August 2009
DISS40 - Notice of striking-off action discontinued 13 May 2009
363a - Annual Return 12 May 2009
GAZ1 - First notification of strike-off action in London Gazette 05 May 2009
363a - Annual Return 09 May 2008
AA - Annual Accounts 02 May 2008
363a - Annual Return 08 August 2007
AA - Annual Accounts 05 February 2007
288b - Notice of resignation of directors or secretaries 06 December 2006
288a - Notice of appointment of directors or secretaries 06 December 2006
363a - Annual Return 19 April 2006
288a - Notice of appointment of directors or secretaries 19 April 2006
288b - Notice of resignation of directors or secretaries 19 April 2006
225 - Change of Accounting Reference Date 19 April 2006
AA - Annual Accounts 21 November 2005
363s - Annual Return 11 March 2005
AA - Annual Accounts 01 March 2005
363s - Annual Return 12 March 2004
AA - Annual Accounts 13 February 2004
363s - Annual Return 14 March 2003
AA - Annual Accounts 19 August 2002
363s - Annual Return 13 March 2002
AA - Annual Accounts 01 March 2002
363s - Annual Return 14 March 2001
AA - Annual Accounts 26 February 2001
363s - Annual Return 15 March 2000
AA - Annual Accounts 23 February 2000
288a - Notice of appointment of directors or secretaries 10 December 1999
288b - Notice of resignation of directors or secretaries 10 December 1999
363s - Annual Return 13 March 1999
AA - Annual Accounts 02 March 1999
363s - Annual Return 12 March 1998
AA - Annual Accounts 11 January 1998
363s - Annual Return 14 March 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 March 1997
225 - Change of Accounting Reference Date 08 September 1996
288 - N/A 13 March 1996
NEWINC - New incorporation documents 08 March 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.