Advanced company searchLink opens in new window

CHARLES JACQUES LIMITED

Company number 05046148

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)
24 Jun 2023 GAZ2 Final Gazette dissolved following liquidation
24 Mar 2023 LIQ13 Return of final meeting in a members' voluntary winding up
12 Dec 2022 LIQ03 Liquidators' statement of receipts and payments to 3 October 2022
24 Nov 2022 AD01 Registered office address changed from C/O Teneo Restructuring Limited 156 Great Charles Street Birmingham B3 3HN to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 24 November 2022
13 Jun 2022 AD03 Register(s) moved to registered inspection location Senator House 85 Queen Victoria Street London EC4V 4AB
13 Jun 2022 AD02 Register inspection address has been changed to Senator House 85 Queen Victoria Street London EC4V 4AB
22 Oct 2021 LIQ01 Declaration of solvency
08 Oct 2021 AD01 Registered office address changed from Senator House 85 Queen Victoria Street London EC4V 4AB United Kingdom to C/O Teneo Restructuring Limited 156 Great Charles Street Birmingham B3 3HN on 8 October 2021
08 Oct 2021 600 Appointment of a voluntary liquidator
08 Oct 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-10-04
07 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
02 Aug 2021 SH19 Statement of capital on 2 August 2021
  • GBP 1.00
02 Aug 2021 SH20 Statement by Directors
02 Aug 2021 CAP-SS Solvency Statement dated 19/07/21
02 Aug 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
22 Feb 2021 CH01 Director's details changed for Mr Stephen Charles Gazard on 3 July 2020
22 Feb 2021 CS01 Confirmation statement made on 17 February 2021 with no updates
06 Jan 2021 MA Memorandum and Articles of Association
06 Jan 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Jan 2021 TM01 Termination of appointment of Darren William John Sharkey as a director on 31 December 2020
21 Sep 2020 CH04 Secretary's details changed for Quilter Cosec Services Limited on 14 September 2020
21 Sep 2020 PSC05 Change of details for Prescient Financial Intelligence Limited as a person with significant control on 14 September 2020
14 Sep 2020 AD01 Registered office address changed from Millennium Bridge House 2 Lambeth Hill London EC4V 4AJ England to Senator House 85 Queen Victoria Street London EC4V 4AB on 14 September 2020
17 Aug 2020 TM01 Termination of appointment of Dominic John Wynyard Rose as a director on 31 July 2020
07 Jul 2020 AP01 Appointment of Mr Mitchell Dean as a director on 3 July 2020