- Company Overview for CHARMFORD LIMITED (04251092)
- Filing history for CHARMFORD LIMITED (04251092)
- People for CHARMFORD LIMITED (04251092)
- Charges for CHARMFORD LIMITED (04251092)
- Insolvency for CHARMFORD LIMITED (04251092)
- More for CHARMFORD LIMITED (04251092)
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
|
|
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 |