Advanced company searchLink opens in new window

CHARFLEETS MARKETS LIMITED

Company number 02859221

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)
26 Mar 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
17 Dec 2018 DS01 Application to strike the company off the register
01 Oct 2018 CS01 Confirmation statement made on 29 September 2018 with updates
25 Apr 2018 AA Total exemption full accounts made up to 31 October 2017
04 Apr 2018 MR04 Satisfaction of charge 1 in full
02 Oct 2017 CS01 Confirmation statement made on 29 September 2017 with updates
11 Jul 2017 PSC02 Notification of Charfleets Promotions Limited as a person with significant control on 28 April 2017
10 Jul 2017 PSC07 Cessation of Kevin Kelly as a person with significant control on 28 April 2017
10 Jul 2017 PSC07 Cessation of Francis Blaise Ambrose Nash as a person with significant control on 28 April 2017
12 Apr 2017 AA Total exemption small company accounts made up to 31 October 2016
11 Oct 2016 CS01 Confirmation statement made on 29 September 2016 with updates
13 May 2016 AA Total exemption small company accounts made up to 31 October 2015
07 Oct 2015 AR01 Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
20 Apr 2015 AA Total exemption small company accounts made up to 31 October 2014
10 Oct 2014 AR01 Annual return made up to 29 September 2014 with full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
09 Sep 2014 CH01 Director's details changed for Francis Blaise Ambrose Nash on 27 January 2014
06 May 2014 AA Total exemption small company accounts made up to 31 October 2013
14 Oct 2013 AR01 Annual return made up to 29 September 2013 with full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
13 Mar 2013 AA Total exemption small company accounts made up to 31 October 2012
16 Oct 2012 AR01 Annual return made up to 29 September 2012 with full list of shareholders
27 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
15 Nov 2011 CH01 Director's details changed for Francis Blaise Ambrose Nash on 14 September 2011
15 Nov 2011 CH01 Director's details changed for Mrs Josephine Bernadette Nash on 14 September 2011
15 Nov 2011 AR01 Annual return made up to 29 September 2011 with full list of shareholders