Advanced company searchLink opens in new window

CHARLTON PRINTING WORKS LIMITED(THE)

Company number 00320223

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Jul 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Apr 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
17 Apr 2018 GAZ1 First Gazette notice for compulsory strike-off
28 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
07 Feb 2017 CS01 Confirmation statement made on 27 January 2017 with updates
26 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
04 Feb 2016 AR01 Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 4,400
23 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
20 Feb 2015 AR01 Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-02-20
  • GBP 4,400
26 Nov 2014 AA Total exemption small company accounts made up to 31 October 2013
01 Nov 2014 DISS40 Compulsory strike-off action has been discontinued
28 Oct 2014 GAZ1 First Gazette notice for compulsory strike-off
14 Mar 2014 AR01 Annual return made up to 27 January 2014 with full list of shareholders
Statement of capital on 2014-03-14
  • GBP 4,400
31 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
29 May 2013 DISS40 Compulsory strike-off action has been discontinued
28 May 2013 AR01 Annual return made up to 27 January 2013 with full list of shareholders
28 May 2013 GAZ1 First Gazette notice for compulsory strike-off
14 Sep 2012 AA Total exemption small company accounts made up to 31 October 2011
23 May 2012 DISS40 Compulsory strike-off action has been discontinued
22 May 2012 AR01 Annual return made up to 27 January 2012 with full list of shareholders
22 May 2012 CH01 Director's details changed for Thomas George Smith on 30 June 2011
22 May 2012 GAZ1 First Gazette notice for compulsory strike-off
25 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
04 Jun 2011 DISS40 Compulsory strike-off action has been discontinued
02 Jun 2011 AD01 Registered office address changed from Unit 14 Highams Lodge Business Centre, Blackhorse Lane Walthamstow London E17 6SH on 2 June 2011