Advanced company searchLink opens in new window

CHARPS LIMITED

Company number 03569238

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)
13 Jun 2013 GAZ2 Final Gazette dissolved following liquidation
13 Mar 2013 2.35B Notice of move from Administration to Dissolution on 11 March 2013
28 Sep 2012 2.24B Administrator's progress report to 3 August 2012
16 Mar 2012 2.31B Notice of extension of period of Administration
21 Oct 2011 TM01 Termination of appointment of Christopher Paul Littlemore as a director on 18 October 2011
18 Oct 2011 2.24B Administrator's progress report to 20 September 2011
18 May 2011 AD01 Registered office address changed from 12 Plumtree Court London EC4A 4HT England on 18 May 2011
27 Apr 2011 2.24B Administrator's progress report to 20 March 2011
27 Apr 2011 2.31B Notice of extension of period of Administration
16 Dec 2010 F2.18 Notice of deemed approval of proposals
01 Dec 2010 2.16B Statement of affairs with form 2.15B/2.14B
26 Nov 2010 2.17B Statement of administrator's proposal
03 Nov 2010 CERTNM Company name changed alsop sparch LIMITED\certificate issued on 03/11/10
  • RES15 ‐ Change company name resolution on 2010-11-02
03 Nov 2010 CONNOT Change of name notice
19 Oct 2010 AD01 Registered office address changed from Tennyson House 2nd Floor 159-165 Great Portland Street London W1W 5PA United Kingdom on 19 October 2010
30 Sep 2010 2.12B Appointment of an administrator
31 Aug 2010 TM01 Termination of appointment of Maurice Evans as a director
30 Mar 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-15
30 Mar 2010 CONNOT Change of name notice
29 Mar 2010 AR01 Annual return made up to 31 January 2010 with full list of shareholders
Statement of capital on 2010-03-29
  • GBP 2
29 Mar 2010 TM02 Termination of appointment of Robert Boardman as a secretary
29 Mar 2010 CH01 Director's details changed for Maurice Forbes Evans on 1 January 2010
05 Jan 2010 AA Full accounts made up to 31 December 2008
06 Jun 2009 288b Appointment Terminated Secretary nicholas wills
06 Jun 2009 288a Director and secretary appointed john james taylor