Advanced company searchLink opens in new window

CHARISMA PUBS & CLUBS LTD

Company number 05860932

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)
20 Mar 2011 GAZ2 Final Gazette dissolved following liquidation
20 Dec 2010 4.72 Return of final meeting in a creditors' voluntary winding up
25 Jun 2010 600 Appointment of a voluntary liquidator
13 Apr 2010 4.20 Statement of affairs with form 4.19
26 Mar 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-03-23
26 Mar 2010 600 Appointment of a voluntary liquidator
29 Jun 2009 363a Return made up to 27/06/09; full list of members
29 Jun 2009 288c Secretary's Change of Particulars / jayne watson / 27/06/2009 / Date of Birth was: none, now: 06-Sep-1974; Title was: , now: mrs; HouseName/Number was: , now: 74; Street was: 34 wilkinson road, now: springfield road; Area was: elsecar, now: hoyland common; Post Code was: S74 8JS, now: S74 0BX; Country was: , now: england
27 Jun 2009 288c Director's Change of Particulars / jayne watson / 27/06/2009 / HouseName/Number was: , now: 74; Street was: 43 mottram street, now: springfield road; Area was: , now: hoyland common; Post Code was: S71 1BH, now: S74 0BX; Country was: , now: england
22 Jul 2008 363a Return made up to 28/06/08; full list of members
25 Apr 2008 AA Total exemption small company accounts made up to 30 June 2007
02 Jul 2007 363a Return made up to 28/06/07; full list of members
29 Jun 2007 288c Director's particulars changed
17 Apr 2007 395 Particulars of mortgage/charge
17 Apr 2007 395 Particulars of mortgage/charge
29 Jan 2007 288a New director appointed
23 Aug 2006 288c Secretary's particulars changed
17 Aug 2006 88(2)R Ad 30/07/06--------- £ si 99@1=99 £ ic 1/100
09 Aug 2006 288b Secretary resigned
09 Aug 2006 288b Director resigned
02 Aug 2006 287 Registered office changed on 02/08/06 from: 4 park road, moseley birmingham west midlands B13 8AB
02 Aug 2006 288a New secretary appointed
02 Aug 2006 288a New director appointed
28 Jun 2006 NEWINC Incorporation