- Company Overview for CHARTPOINT LIMITED (04631386)
- Filing history for CHARTPOINT LIMITED (04631386)
- People for CHARTPOINT LIMITED (04631386)
- Insolvency for CHARTPOINT LIMITED (04631386)
- More for CHARTPOINT LIMITED (04631386)
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
|
|
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 |