Advanced company searchLink opens in new window

CHARACIN DEVELOPMENTS LIMITED

Company number 01467099

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)
15 Sep 2021 GAZ2 Final Gazette dissolved following liquidation
15 Jun 2021 LIQ13 Return of final meeting in a members' voluntary winding up
22 Jan 2020 AD01 Registered office address changed from New Bridge Street House 30- 34 New Bridge Street London EC4V 6BJ to Mha Macintyre Hudson 6th Floor 2 London Wall Place London EC2Y 5AU on 22 January 2020
30 Dec 2019 LIQ03 Liquidators' statement of receipts and payments to 28 October 2019
29 Nov 2018 AD01 Registered office address changed from St John's Court Easton Street High Wycombe HP11 1JX United Kingdom to New Bridge Street House 30- 34 New Bridge Street London EC4V 6BJ on 29 November 2018
26 Nov 2018 LIQ01 Declaration of solvency
26 Nov 2018 600 Appointment of a voluntary liquidator
26 Nov 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-10-29
29 Mar 2018 AA Unaudited abridged accounts made up to 30 June 2017
01 Feb 2018 CS01 Confirmation statement made on 26 January 2018 with no updates
01 Feb 2018 CH03 Secretary's details changed for Carole Winifred Bland on 31 January 2018
31 Jan 2018 CH01 Director's details changed for Julia Carole Louise Seddon on 31 January 2018
31 Jan 2018 CH01 Director's details changed for Carole Winifred Bland on 31 January 2018
31 Jan 2018 CH01 Director's details changed for Simon Anthony Bland on 31 January 2018
29 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
27 Jan 2017 CS01 Confirmation statement made on 26 January 2017 with updates
29 Nov 2016 AD01 Registered office address changed from Fox House 26 Temple End High Wycombe Bucks HP13 5DR to St John's Court Easton Street High Wycombe HP11 1JX on 29 November 2016
31 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
10 Feb 2016 AR01 Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
31 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
21 Feb 2015 AR01 Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-02-21
  • GBP 100
17 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
14 Feb 2014 AR01 Annual return made up to 26 January 2014 with full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
19 Feb 2013 AR01 Annual return made up to 26 January 2013 with full list of shareholders
19 Feb 2013 CH01 Director's details changed for Simon Anthony Bland on 1 November 2012