Advanced company searchLink opens in new window

CHARLWOOD ALLIANCE HOLDINGS LIMITED

Company number 00872374

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)
13 Aug 2016 GAZ2 Final Gazette dissolved following liquidation
13 May 2016 4.71 Return of final meeting in a members' voluntary winding up
20 Oct 2015 4.68 Liquidators' statement of receipts and payments to 18 September 2015
06 Jul 2015 TM02 Termination of appointment of Bernadette Allinson as a secretary on 15 June 2015
12 Apr 2015 AD01 Registered office address changed from 8 Salisbury Square London EC4Y 8BB to 15 Canada Square Canary Wharf London E14 5GL on 12 April 2015
27 Oct 2014 F10.2 Notice to Registrar of Companies of Notice of disclaimer
27 Oct 2014 F10.2 Notice to Registrar of Companies of Notice of disclaimer
09 Oct 2014 AD01 Registered office address changed from 16 Palace Street London SW1E 5JQ to 8 Salisbury Square London EC4Y 8BB on 9 October 2014
07 Oct 2014 4.70 Declaration of solvency
07 Oct 2014 600 Appointment of a voluntary liquidator
07 Oct 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-09-19
07 Jul 2014 AR01 Annual return made up to 24 May 2014 with full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1,512,433.6
24 Jan 2014 AP01 Appointment of Mr. Ganesh Raj Jayaraman as a director
24 Jan 2014 TM01 Termination of appointment of Flemming Dalgaard as a director
23 Jul 2013 AR01 Annual return made up to 24 May 2013 with full list of shareholders
28 Jun 2013 AA Accounts made up to 24 December 2012
22 Jun 2012 AA Accounts made up to 24 December 2011
28 May 2012 AR01 Annual return made up to 24 May 2012 with full list of shareholders
05 Mar 2012 CH01 Director's details changed for Sarmad Mehmood Qureshi on 27 January 2012
21 Jun 2011 AA Accounts made up to 24 December 2010
01 Jun 2011 AR01 Annual return made up to 24 May 2011 with full list of shareholders
10 Mar 2011 CH01 Director's details changed for Sarmad Mehmood Qureshi on 3 March 2011
02 Nov 2010 CH01 Director's details changed for Mr Peter Arthur Walker on 29 September 2010
17 Jun 2010 AA Accounts made up to 24 December 2009
07 Jun 2010 AR01 Annual return made up to 24 May 2010 with full list of shareholders