Advanced company searchLink opens in new window

CHARLOCK SERVICES LIMITED

Company number 04089610

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)
20 Dec 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Oct 2016 GAZ1 First Gazette notice for compulsory strike-off
01 Jul 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-07-01
  • GBP 1
28 Feb 2016 AP03 Appointment of Mr Jonathan David Lassman as a secretary on 18 February 2016
28 Feb 2016 TM02 Termination of appointment of Vivienne Hilary Lassman as a secretary on 18 February 2016
26 Jul 2015 AA Micro company accounts made up to 31 October 2014
18 May 2015 AR01 Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1
01 Oct 2014 AR01 Annual return made up to 5 September 2014 with full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1
28 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
02 Oct 2013 AR01 Annual return made up to 5 September 2013 with full list of shareholders
Statement of capital on 2013-10-02
  • GBP 1
22 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
27 Sep 2012 AR01 Annual return made up to 5 September 2012 with full list of shareholders
27 Sep 2012 AD01 Registered office address changed from 78 York Street London W1H 1DP England on 27 September 2012
27 Sep 2012 AD01 Registered office address changed from 47 Belgrave Square London SW1X 8QR on 27 September 2012
28 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
27 Sep 2011 AR01 Annual return made up to 5 September 2011 with full list of shareholders
27 Sep 2011 CH01 Director's details changed for Mrs Vivienne Hilary Lassman on 1 January 2011
27 Sep 2011 CH03 Secretary's details changed for Mrs Vivienne Hilary Lassman on 1 January 2011
27 Sep 2011 TM01 Termination of appointment of Faith Kitson as a director
19 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
05 Oct 2010 AR01 Annual return made up to 5 September 2010 with full list of shareholders
05 Oct 2010 CH01 Director's details changed for Vivienne Hilary Lassman on 3 May 2010
05 Oct 2010 CH01 Director's details changed for Faith Sara Kitson on 3 May 2010
23 Jul 2010 AA Total exemption full accounts made up to 31 October 2009
23 Nov 2009 AR01 Annual return made up to 5 September 2009 with full list of shareholders