Advanced company searchLink opens in new window

CHARMFORD LIMITED

Company number 04251092

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)
14 Feb 2012 GAZ2 Final Gazette dissolved following liquidation
14 Nov 2011 4.72 Return of final meeting in a creditors' voluntary winding up
01 Sep 2011 4.68 Liquidators' statement of receipts and payments to 10 August 2011
07 Mar 2011 4.68 Liquidators' statement of receipts and payments to 10 February 2011
03 Sep 2010 4.68 Liquidators' statement of receipts and payments to 10 August 2010
17 Aug 2009 4.20 Statement of affairs with form 4.19
17 Aug 2009 600 Appointment of a voluntary liquidator
17 Aug 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-08-11
28 Jul 2009 287 Registered office changed on 28/07/2009 from plot 28 littleton business park littleton drive huntington cannock staffordshire WS12 4TR
26 Jun 2009 288c Secretary's Change of Particulars / john williams / 25/06/2009 /
26 Jun 2009 288c Secretary's Change of Particulars / john williams / 25/06/2009 / HouseName/Number was: 19, now: 1,; Street was: burgoyne street, now: brooke cottage hazelbrook court; Area was: , now: cannock wood street; Post Code was: WS11 5TE, now: WS12 0PN
30 Apr 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
11 Nov 2008 395 Particulars of a mortgage or charge / charge no: 6
07 Nov 2008 363a Return made up to 12/07/08; full list of members
07 Nov 2008 288c Director's Change of Particulars / richard mclaughlin / 15/07/2007 / HouseName/Number was: , now: 17; Street was: 17 burgoyne street, now: burgoyne street; Post Code was: WS11 5TE, now: WS12 4TE
03 Nov 2008 225 Accounting reference date extended from 31/07/2008 to 30/09/2008
23 Sep 2008 88(2) Ad 31/07/08 gbp si 1@1=1 gbp ic 1/2
14 Jul 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
14 Jul 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
14 Jul 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
09 Jul 2008 AA Total exemption small company accounts made up to 31 July 2007
10 Apr 2008 363a Return made up to 12/07/07; full list of members
10 Apr 2008 288c Director's Change of Particulars / richard mclaughlin / 07/04/2008 / HouseName/Number was: , now: 17; Street was: 15 burgoyne street, now: burgoyne street
10 Apr 2008 288c Secretary's Change of Particulars / john williams / 07/04/2008 / HouseName/Number was: , now: 19; Street was: 1 malvern drive, now: burgoyne street; Post Town was: rugeley, now: cannock; Post Code was: WS15 2PG, now: WS11 5TE; Country was: , now: united kingdom; Occupation was: building, now: secretary
07 Aug 2007 395 Particulars of mortgage/charge