Advanced company searchLink opens in new window

CHARTPOINT LIMITED

Company number 04631386

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)
01 Jul 2024 WU07 Progress report in a winding up by the court
11 Jul 2023 WU07 Progress report in a winding up by the court
17 Aug 2022 WU07 Progress report in a winding up by the court
18 Dec 2021 WU04 Appointment of a liquidator
12 Jul 2021 WU07 Progress report in a winding up by the court
07 Aug 2020 WU07 Progress report in a winding up by the court
07 Aug 2020 WU07 Progress report in a winding up by the court
07 Aug 2020 WU07 Progress report in a winding up by the court
07 Aug 2020 WU07 Progress report in a winding up by the court
12 Feb 2019 AD01 Registered office address changed from 4 Carlton Court Brown Lane West Leeds LS12 6LT to C/O Geoffrey Martin & Co 3rd Floor One Park Row Leeds LS1 5HN on 12 February 2019
14 Jul 2016 LIQ MISC INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 03/0 03/05/2016
17 Jul 2015 LIQ MISC Insolvency:re progress report 04/05/2014-03/05/2015
18 Jul 2014 AD01 Registered office address changed from St Andrew House 119-121 the Headrow Leeds West Yorkshire LS1 5JW to 4 Carlton Court Brown Lane West Leeds LS12 6LT on 18 July 2014
26 Jun 2012 AD01 Registered office address changed from Holywood House Wolsingham Bishop Auckland County Durham DL13 3HE on 26 June 2012
22 Jun 2012 4.31 Appointment of a liquidator
15 May 2012 COCOMP Order of court to wind up
09 May 2012 AC93 Order of court - restore and wind up
26 Jul 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off
28 Jul 2010 AA Total exemption small company accounts made up to 31 March 2009
25 Feb 2010 AR01 Annual return made up to 8 January 2010 with full list of shareholders
Statement of capital on 2010-02-25
  • GBP 1,000
25 Feb 2010 CH01 Director's details changed for Emma Hill on 8 January 2010
25 Feb 2010 CH01 Director's details changed for Mr Robert Angus Hill on 8 January 2010
06 Apr 2009 AA Total exemption small company accounts made up to 31 March 2008
17 Feb 2009 DISS40 Compulsory strike-off action has been discontinued