Advanced company searchLink opens in new window

CHARLES FUNKE ASSOCIATES LIMITED

Company number 02437213

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)
11 Oct 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Jul 2016 GAZ1(A) First Gazette notice for voluntary strike-off
16 Jul 2016 DS01 Application to strike the company off the register
04 May 2016 DISS40 Compulsory strike-off action has been discontinued
03 May 2016 AA Total exemption small company accounts made up to 31 March 2015
08 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
04 Mar 2016 AA01 Previous accounting period shortened from 31 March 2016 to 30 November 2015
29 Oct 2015 AR01 Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 110
23 Sep 2015 AD01 Registered office address changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB on 23 September 2015
27 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
07 Nov 2014 AR01 Annual return made up to 27 October 2014 with full list of shareholders
Statement of capital on 2014-11-07
  • GBP 110
31 Jan 2014 SH03 Purchase of own shares.
18 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
18 Nov 2013 AR01 Annual return made up to 27 October 2013 with full list of shareholders
Statement of capital on 2013-11-18
  • GBP 120
13 Nov 2013 RESOLUTIONS Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
07 Nov 2013 TM01 Termination of appointment of Francis Taylor as a director
16 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
30 Oct 2012 AR01 Annual return made up to 27 October 2012 with full list of shareholders
09 Nov 2011 AR01 Annual return made up to 27 October 2011 with full list of shareholders
01 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
23 Nov 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
08 Nov 2010 AR01 Annual return made up to 27 October 2010 with full list of shareholders
08 Nov 2010 CH01 Director's details changed for Darran Carl Ritchie on 12 March 2010
22 Sep 2010 AA Total exemption small company accounts made up to 31 March 2010
02 Dec 2009 AR01 Annual return made up to 27 October 2009 with full list of shareholders