- Company Overview for JOHN CHARCOL GROUP LIMITED (05264699)
- Filing history for JOHN CHARCOL GROUP LIMITED (05264699)
- People for JOHN CHARCOL GROUP LIMITED (05264699)
- Charges for JOHN CHARCOL GROUP LIMITED (05264699)
- Insolvency for JOHN CHARCOL GROUP LIMITED (05264699)
- More for JOHN CHARCOL GROUP LIMITED (05264699)
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 Feb 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Nov 2011 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
08 Jun 2011 | 4.68 | Liquidators' statement of receipts and payments to 5 April 2011 | |
22 Apr 2010 | AD01 | Registered office address changed from 2nd Floor Chancery House 53-64 Chancery Lane London WC2A 1QU on 22 April 2010 | |
21 Apr 2010 | 4.20 | Statement of affairs with form 4.19 | |
21 Apr 2010 | 600 | Appointment of a voluntary liquidator | |
21 Apr 2010 | RESOLUTIONS |
Resolutions
|
|
12 Mar 2010 | TM02 | Termination of appointment of Imogen Coggan as a secretary | |
27 Oct 2009 | AR01 |
Annual return made up to 20 October 2009 with full list of shareholders
Statement of capital on 2009-10-27
|
|
27 Oct 2009 | CH01 | Director's details changed for Charles George Mackenzie Wishart on 27 October 2009 | |
27 Oct 2009 | CH01 | Director's details changed for John Stuart Goodwin Garfield on 27 October 2009 | |
21 Jan 2009 | AA | Full accounts made up to 31 December 2007 | |
21 Nov 2008 | 395 | Particulars of a mortgage or charge / charge no: 5 | |
21 Nov 2008 | 395 | Particulars of a mortgage or charge / charge no: 6 | |
19 Nov 2008 | 363a | Return made up to 20/10/08; full list of members | |
18 Nov 2008 | 288c | Director's Change of Particulars / john garfield / 01/10/2008 / HouseName/Number was: , now: 46; Street was: 2 farmer street, now: pont street mews; Area was: nottinghill gate, now: ; Post Code was: W8 7SN, now: SW1X 0AF; Country was: , now: united kingdom | |
13 Nov 2008 | 395 | Particulars of a mortgage or charge / charge no: 4 | |
12 Nov 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
23 Oct 2008 | 288b | Appointment Terminated Secretary castlegate secretaries LIMITED | |
23 Oct 2008 | 288b | Appointment Terminated Secretary robert murison | |
23 Oct 2008 | 288a | Secretary appointed mrs imogen frances lytton coggan | |
19 Aug 2008 | 288b | Appointment Terminated Director nigel ward | |
01 Jul 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
01 Jul 2008 | 395 | Particulars of a mortgage or charge / charge no: 3 | |
27 Feb 2008 | AA | Full accounts made up to 31 December 2006 |