- Company Overview for CHARLESTOWN AUTO REPAIR SERVICES LTD (06126435)
- Filing history for CHARLESTOWN AUTO REPAIR SERVICES LTD (06126435)
- People for CHARLESTOWN AUTO REPAIR SERVICES LTD (06126435)
- More for CHARLESTOWN AUTO REPAIR SERVICES LTD (06126435)
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) |
---|---|---|---|
19 Aug 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Jun 2014 | AD01 | Registered office address changed from 6 Plover Close Glossop Derbyshire SK13 8UB on 6 June 2014 | |
04 Mar 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Apr 2013 | AR01 |
Annual return made up to 23 February 2013 with full list of shareholders
Statement of capital on 2013-04-19
|
|
28 Nov 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
05 Mar 2012 | AR01 | Annual return made up to 23 February 2012 with full list of shareholders | |
28 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
01 Mar 2011 | AR01 | Annual return made up to 23 February 2011 with full list of shareholders | |
01 Mar 2011 | CH01 | Director's details changed for Paul Anthony Nolan on 1 October 2009 | |
01 Mar 2011 | CH03 | Secretary's details changed for Sharon Ann Nolan on 1 October 2009 | |
26 Nov 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
30 Mar 2010 | AA | Total exemption small company accounts made up to 28 February 2009 | |
25 Feb 2010 | AR01 | Annual return made up to 23 February 2010 with full list of shareholders | |
25 Feb 2010 | CH01 | Director's details changed for Paul Anthony Nolan on 2 October 2009 | |
09 Mar 2009 | 363a | Return made up to 23/02/09; full list of members | |
28 Jan 2009 | AA | Accounts for a dormant company made up to 29 February 2008 | |
03 Jul 2008 | 363a | Return made up to 23/02/08; full list of members | |
13 May 2008 | 288b | Appointment terminated secretary sheila nicholson | |
13 May 2008 | 288b | Appointment terminated director gavin barker | |
13 May 2008 | 288a | Director appointed paul anthony nolan | |
13 May 2008 | 288a | Secretary appointed sharon ann nolan | |
03 May 2008 | CERTNM | Company name changed charlestown (uk) LIMITED\certificate issued on 08/05/08 | |
05 Feb 2008 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Feb 2008 | 288a | New director appointed | |
15 Jan 2008 | GAZ1 | First Gazette notice for compulsory strike-off |