- Company Overview for CHARBOROUGH LIMITED (02953590)
- Filing history for CHARBOROUGH LIMITED (02953590)
- People for CHARBOROUGH LIMITED (02953590)
- More for CHARBOROUGH LIMITED (02953590)
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) |
---|---|---|---|
28 Aug 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Jun 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 May 2018 | DS01 | Application to strike the company off the register | |
26 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
31 Jul 2017 | CS01 | Confirmation statement made on 28 July 2017 with updates | |
27 Apr 2017 | AA | Accounts for a dormant company made up to 31 July 2016 | |
09 Sep 2016 | CS01 | Confirmation statement made on 28 July 2016 with updates | |
07 May 2016 | AA | Total exemption full accounts made up to 31 July 2015 | |
26 Apr 2016 | AD01 | Registered office address changed from 5 Old Station Yard Ashwell Oakham Rutland LE15 7SP England to 5 Old Station Yard Ashwell Oakham Rutland LE15 7SP on 26 April 2016 | |
26 Apr 2016 | AD01 | Registered office address changed from Unit 7 & 8 Honeypot Lane Industrial Estate Colsterworth Lincolnshire NG33 5PJ to 5 Old Station Yard Ashwell Oakham Rutland LE15 7SP on 26 April 2016 | |
25 Aug 2015 | AR01 |
Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-08-25
|
|
24 Aug 2015 | TM02 | Termination of appointment of Alan Barrie Mohammed as a secretary on 1 July 2015 | |
24 Aug 2015 | TM01 | Termination of appointment of Raymond Albert Stephens as a director on 1 July 2015 | |
14 May 2015 | AA | Total exemption full accounts made up to 31 July 2014 | |
28 Aug 2014 | AR01 |
Annual return made up to 28 July 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
19 Jun 2014 | AA | Total exemption full accounts made up to 31 July 2013 | |
08 Nov 2013 | AR01 |
Annual return made up to 28 July 2013 with full list of shareholders
Statement of capital on 2013-11-08
|
|
03 Apr 2013 | AA | Total exemption full accounts made up to 31 July 2012 | |
27 Sep 2012 | AR01 | Annual return made up to 28 July 2012 with full list of shareholders | |
02 May 2012 | AA | Total exemption full accounts made up to 31 July 2011 | |
07 Sep 2011 | AR01 | Annual return made up to 28 July 2011 with full list of shareholders | |
12 Apr 2011 | AA | Total exemption full accounts made up to 31 July 2010 | |
23 Mar 2011 | AP03 | Appointment of Mr Alan Barrie Mohammed as a secretary | |
23 Mar 2011 | TM02 | Termination of appointment of Annette Johnson as a secretary | |
23 Mar 2011 | AP01 | Appointment of Mr Raymond Albert Stephens as a director |