Advanced company searchLink opens in new window

CHARLOBYN INTERVENTION SERVICES LIMITED

Company number 05433389

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)
01 Oct 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Jun 2013 GAZ1(A) First Gazette notice for voluntary strike-off
11 Jun 2013 DS01 Application to strike the company off the register
04 Jun 2013 AA Total exemption small company accounts made up to 30 April 2013
24 Apr 2013 AR01 Annual return made up to 22 April 2013 with full list of shareholders
Statement of capital on 2013-04-24
  • GBP 100
20 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
02 May 2012 AR01 Annual return made up to 22 April 2012 with full list of shareholders
02 May 2012 SH01 Statement of capital following an allotment of shares on 1 April 2012
  • GBP 100
24 Jan 2012 AA Accounts for a dormant company made up to 30 April 2011
06 May 2011 AR01 Annual return made up to 22 April 2011 with full list of shareholders
08 Sep 2010 TM01 Termination of appointment of Jane Roberts as a director
08 Sep 2010 AP01 Appointment of Tia Manjia Tasha Rogers as a director
02 Sep 2010 CERTNM Company name changed chesterton care LIMITED\certificate issued on 02/09/10
  • RES15 ‐ Change company name resolution on 2010-08-24
02 Sep 2010 CONNOT Change of name notice
24 Aug 2010 AA Accounts for a dormant company made up to 30 April 2010
26 Apr 2010 AR01 Annual return made up to 22 April 2010 with full list of shareholders
26 Apr 2010 CH01 Director's details changed for Jane Elizabeth Roberts on 1 October 2009
26 Apr 2010 CH01 Director's details changed for Nicholas John Hulson on 1 October 2009
21 Dec 2009 AA Accounts for a dormant company made up to 30 April 2009
27 Apr 2009 363a Return made up to 22/04/09; full list of members
27 Apr 2009 288c Director's Change of Particulars / jane green / 09/01/2009 / Surname was: green, now: roberts; HouseName/Number was: , now: 23; Street was: bryniau isaf, now: gronant road; Area was: bryniau, now: ; Post Town was: dyserth, now: prestatyn; Post Code was: LL18 6BY, now: LL19 9DT; Country was: , now: united kingdom
09 May 2008 363s Return made up to 22/04/08; full list of members
09 May 2008 AA Accounts made up to 30 April 2008
19 Feb 2008 AA Accounts made up to 30 April 2007
06 Jul 2007 363s Return made up to 22/04/07; full list of members