- Company Overview for CHARLOBYN INTERVENTION SERVICES LIMITED (05433389)
- Filing history for CHARLOBYN INTERVENTION SERVICES LIMITED (05433389)
- People for CHARLOBYN INTERVENTION SERVICES LIMITED (05433389)
- More for CHARLOBYN INTERVENTION SERVICES LIMITED (05433389)
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
|
|
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
|
|
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
|
|
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 |