About

Registered Number: 01639077
Date of Incorporation: 01/06/1982 (41 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 15/04/2019 (5 years ago)
Registered Address: Bamfords Trust House, 85-89 Colmore Row, Birmingham, B3 2BB

 

Based in Birmingham, Chequers Trading Ltd was established in 1982. Porter, Melissa Suzanne, Thomas, Elizabeth Mary are the current directors of Chequers Trading Ltd. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PORTER, Melissa Suzanne 28 January 2014 - 1
THOMAS, Elizabeth Mary 29 June 1998 28 January 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 April 2019
LIQ14 - N/A 15 January 2019
LIQ03 - N/A 03 August 2018
AD01 - Change of registered office address 12 July 2017
RESOLUTIONS - N/A 10 July 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 10 July 2017
LIQ02 - N/A 10 July 2017
CS01 - N/A 13 January 2017
AA - Annual Accounts 31 August 2016
AR01 - Annual Return 11 January 2016
CH01 - Change of particulars for director 11 January 2016
AA - Annual Accounts 28 August 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 28 January 2014
AP03 - Appointment of secretary 28 January 2014
TM02 - Termination of appointment of secretary 28 January 2014
AA - Annual Accounts 30 August 2013
AR01 - Annual Return 24 January 2013
AA - Annual Accounts 24 August 2012
AR01 - Annual Return 26 January 2012
AA - Annual Accounts 10 August 2011
AR01 - Annual Return 25 January 2011
AA - Annual Accounts 06 September 2010
AR01 - Annual Return 11 January 2010
CH01 - Change of particulars for director 11 January 2010
AA - Annual Accounts 29 September 2009
363a - Annual Return 19 January 2009
AA - Annual Accounts 01 October 2008
287 - Change in situation or address of Registered Office 27 June 2008
363a - Annual Return 16 January 2008
AA - Annual Accounts 08 September 2007
363a - Annual Return 26 January 2007
AA - Annual Accounts 09 October 2006
287 - Change in situation or address of Registered Office 02 May 2006
363a - Annual Return 25 April 2006
288c - Notice of change of directors or secretaries or in their particulars 25 April 2006
AA - Annual Accounts 05 October 2005
363s - Annual Return 23 March 2005
AA - Annual Accounts 04 October 2004
363s - Annual Return 30 March 2004
AA - Annual Accounts 03 October 2003
363s - Annual Return 18 March 2003
AA - Annual Accounts 03 October 2002
363s - Annual Return 11 January 2002
AA - Annual Accounts 01 October 2001
363s - Annual Return 28 February 2001
AA - Annual Accounts 03 October 2000
363s - Annual Return 03 March 2000
AA - Annual Accounts 05 October 1999
363s - Annual Return 05 March 1999
AA - Annual Accounts 05 October 1998
RESOLUTIONS - N/A 28 July 1998
288a - Notice of appointment of directors or secretaries 28 July 1998
288b - Notice of resignation of directors or secretaries 28 July 1998
288b - Notice of resignation of directors or secretaries 28 July 1998
363s - Annual Return 16 February 1998
AA - Annual Accounts 01 October 1997
363s - Annual Return 18 March 1997
AA - Annual Accounts 01 October 1996
AA - Annual Accounts 02 October 1995
363s - Annual Return 02 February 1995
AA - Annual Accounts 16 November 1994
363s - Annual Return 15 April 1994
AA - Annual Accounts 05 October 1993
363s - Annual Return 04 February 1993
AA - Annual Accounts 08 October 1992
287 - Change in situation or address of Registered Office 08 October 1992
363s - Annual Return 09 March 1992
AA - Annual Accounts 06 November 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 April 1991
AA - Annual Accounts 28 February 1991
363a - Annual Return 28 February 1991
AA - Annual Accounts 18 January 1990
AA - Annual Accounts 18 January 1990
363 - Annual Return 18 January 1990
AA - Annual Accounts 10 January 1990
AA - Annual Accounts 10 January 1990
363 - Annual Return 10 January 1990
363 - Annual Return 26 April 1988
363 - Annual Return 16 September 1987
363 - Annual Return 09 July 1986
AA - Annual Accounts 24 May 1986
NEWINC - New incorporation documents 01 June 1982

Mortgages & Charges

Description Date Status Charge by
Legal charge 05 November 1982 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.