Advanced company searchLink opens in new window

CHAREL LIGHT HAULAGE LIMITED

Company number 04941766

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)
05 Jun 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Feb 2012 GAZ1(A) First Gazette notice for voluntary strike-off
14 Feb 2012 DS01 Application to strike the company off the register
03 Aug 2011 AA Total exemption small company accounts made up to 31 October 2010
25 Oct 2010 AR01 Annual return made up to 23 October 2010 with full list of shareholders
Statement of capital on 2010-10-25
  • GBP 1
14 Oct 2010 AA Total exemption small company accounts made up to 31 October 2009
04 Dec 2009 AR01 Annual return made up to 23 October 2009 with full list of shareholders
04 Dec 2009 CH01 Director's details changed for Mr Arthur John Bernard Bailey on 4 December 2009
11 Sep 2009 AAMD Amended accounts made up to 31 October 2008
02 Sep 2009 AA Total exemption small company accounts made up to 31 October 2008
12 Dec 2008 363a Return made up to 23/10/08; full list of members
12 Dec 2008 288c Secretary's Change of Particulars / lorraine bailey / 01/10/2008 / Title was: , now: mrs; HouseName/Number was: , now: 3; Street was: 2 manor farm barn, now: the meadows; Area was: church road west beckham, now: gresham; Post Town was: holt, now: norwich; Post Code was: NR25 6NX, now: NR11 8RZ; Country was: , now: united kingdom; Occupation was: ,
11 Dec 2008 288c Director's Change of Particulars / arthur bailey / 01/10/2008 / Title was: , now: mr; HouseName/Number was: , now: 3; Street was: 2 manor farm barn, now: the meadows; Area was: church road west beckham, now: gresham; Post Town was: holt, now: norwich; Post Code was: NR25 6NX, now: NR11 8RZ; Country was: , now: united kingdom
29 Aug 2008 AA Total exemption small company accounts made up to 31 October 2007
02 Nov 2007 363a Return made up to 23/10/07; full list of members
04 Sep 2007 AA Total exemption small company accounts made up to 31 October 2006
04 Sep 2007 AAMD Amended accounts made up to 31 October 2005
08 Nov 2006 363s Return made up to 23/10/06; full list of members
08 Nov 2006 363(288) Secretary's particulars changed;director's particulars changed
08 Nov 2006 363(287) Registered office changed on 08/11/06
02 Nov 2006 287 Registered office changed on 02/11/06 from: allen house newarke street leicester LE1 5SG
15 Aug 2006 AA Total exemption small company accounts made up to 31 October 2005
18 Jan 2006 363a Return made up to 23/10/05; full list of members
07 Sep 2005 AA Total exemption small company accounts made up to 31 October 2004
31 Oct 2004 363s Return made up to 23/10/04; full list of members