- Company Overview for CHARLES TITCH LIMITED (05164783)
- Filing history for CHARLES TITCH LIMITED (05164783)
- People for CHARLES TITCH LIMITED (05164783)
- Charges for CHARLES TITCH LIMITED (05164783)
- More for CHARLES TITCH LIMITED (05164783)
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) |
---|---|---|---|
28 May 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Sep 2018 | AA | Micro company accounts made up to 27 December 2017 | |
31 Oct 2017 | CS01 | Confirmation statement made on 1 September 2017 with no updates | |
31 Oct 2017 | PSC01 | Notification of Mark Young as a person with significant control on 1 June 2016 | |
30 May 2017 | AA | Total exemption small company accounts made up to 27 December 2016 | |
18 May 2017 | AD01 | Registered office address changed from C/O Mr Mark Young Unit 40 Trent Valley Trading Estate Station Road Rugeley Staffordshire WS15 2HQ to Dains Llp Venture Point Wheelhouse Road Rugeley Staffs WS15 1UZ on 18 May 2017 | |
13 Feb 2017 | TM02 | Termination of appointment of Christine Ann Young as a secretary on 1 February 2017 | |
04 Oct 2016 | AA | Total exemption small company accounts made up to 27 December 2015 | |
01 Sep 2016 | CS01 | Confirmation statement made on 1 September 2016 with updates | |
03 Oct 2015 | AA | Total exemption small company accounts made up to 27 December 2014 | |
02 Sep 2015 | AR01 |
Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-09-02
|
|
24 Sep 2014 | AA | Total exemption small company accounts made up to 27 December 2013 | |
28 Jul 2014 | AR01 |
Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-07-28
|
|
09 Sep 2013 | AA | Total exemption small company accounts made up to 27 December 2012 | |
24 Jul 2013 | AR01 |
Annual return made up to 28 June 2013 with full list of shareholders
|
|
25 Sep 2012 | AA | Total exemption small company accounts made up to 27 December 2011 | |
30 Jul 2012 | AR01 | Annual return made up to 28 June 2012 with full list of shareholders | |
26 Nov 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
28 Sep 2011 | AA | Total exemption small company accounts made up to 27 December 2010 | |
27 Jul 2011 | AR01 | Annual return made up to 28 June 2011 with full list of shareholders | |
17 Aug 2010 | AR01 | Annual return made up to 28 June 2010 with full list of shareholders | |
16 Aug 2010 | AD01 | Registered office address changed from 12 Windmill Drive Marchington Uttoxeter Staffordshire ST14 8JP on 16 August 2010 | |
16 Aug 2010 | CH01 | Director's details changed for Mark Robert Young on 28 June 2010 | |
14 Jul 2010 | AA | Total exemption small company accounts made up to 27 December 2009 |