Advanced company searchLink opens in new window

CHARBOROUGH LIMITED

Company number 02953590

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)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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