- Company Overview for CHARLES JACQUES LIMITED (05046148)
- Filing history for CHARLES JACQUES LIMITED (05046148)
- People for CHARLES JACQUES LIMITED (05046148)
- Insolvency for CHARLES JACQUES LIMITED (05046148)
- Registers for CHARLES JACQUES LIMITED (05046148)
- More for CHARLES JACQUES LIMITED (05046148)
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
|
|
07 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Aug 2021 | SH19 |
Statement of capital on 2 August 2021
|
|
02 Aug 2021 | SH20 | Statement by Directors | |
02 Aug 2021 | CAP-SS | Solvency Statement dated 19/07/21 | |
02 Aug 2021 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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 |