- Company Overview for CHARLES (WEDNESBURY) LIMITED (04408830)
- Filing history for CHARLES (WEDNESBURY) LIMITED (04408830)
- People for CHARLES (WEDNESBURY) LIMITED (04408830)
- Charges for CHARLES (WEDNESBURY) LIMITED (04408830)
- Insolvency for CHARLES (WEDNESBURY) LIMITED (04408830)
- More for CHARLES (WEDNESBURY) LIMITED (04408830)
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 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 Mar 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Mar 2023 | REST-CVL | Restoration by order of court - previously in Creditors' Voluntary Liquidation | |
18 Mar 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Dec 2017 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
07 Jun 2017 | LIQ03 | Liquidators' statement of receipts and payments to 10 April 2017 | |
08 Jul 2016 | AD01 | Registered office address changed from Concorde House Trinity Park Solihull B37 7UQ to Saxon House Saxon Way Cheltenham Gloucestershire GL52 6QX on 8 July 2016 | |
07 Jul 2016 | 600 | Appointment of a voluntary liquidator | |
07 Jul 2016 | LIQ MISC OC | Court order insolvency:court order - removal/replacement of liquidator | |
07 Jul 2016 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
24 Mar 2016 | 4.68 | Liquidators' statement of receipts and payments to 2 March 2016 | |
09 Oct 2015 | 4.68 | Liquidators' statement of receipts and payments to 2 September 2015 | |
16 Apr 2015 | 4.68 | Liquidators' statement of receipts and payments to 3 March 2015 | |
09 Oct 2014 | 4.68 | Liquidators' statement of receipts and payments to 2 September 2014 | |
19 Mar 2014 | 4.68 | Liquidators' statement of receipts and payments to 2 March 2014 | |
21 Jan 2014 | AD01 | Registered office address changed from 12a Church Street Warwick Warwickshire CV34 4AB on 21 January 2014 | |
19 Sep 2013 | 4.68 | Liquidators' statement of receipts and payments to 2 September 2013 | |
12 Apr 2013 | 4.68 | Liquidators' statement of receipts and payments to 2 March 2013 | |
01 Feb 2013 | 4.68 | Liquidators' statement of receipts and payments to 2 September 2012 | |
19 Apr 2012 | 4.68 | Liquidators' statement of receipts and payments to 2 March 2012 | |
09 Jan 2012 | AD01 | Registered office address changed from Senate Recovery Limited 4 Jury Street Warwick CV34 4EW on 9 January 2012 | |
03 Mar 2011 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
07 Sep 2010 | 2.31B | Notice of extension of period of Administration | |
16 Aug 2010 | 2.24B | Administrator's progress report to 4 August 2010 | |
24 Mar 2010 | 2.24B | Administrator's progress report to 28 February 2010 |