Advanced company searchLink opens in new window

CHARLOTTE BUSSING LTD

Company number 06677414

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)
19 Apr 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Oct 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
15 Sep 2015 GAZ1(A) First Gazette notice for voluntary strike-off
28 Feb 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Jan 2015 GAZ1(A) First Gazette notice for voluntary strike-off
21 Jun 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
06 May 2014 GAZ1 First Gazette notice for compulsory strike-off
23 Oct 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Aug 2013 GAZ1 First Gazette notice for compulsory strike-off
11 Jun 2013 AD01 Registered office address changed from 35 Eastgreen Scotland Gate Choppington Northumberland NE62 5SG England on 11 June 2013
11 Jun 2013 TM01 Termination of appointment of George Weir as a director
23 May 2013 AR01 Annual return made up to 5 May 2013 with full list of shareholders
Statement of capital on 2013-05-23
  • GBP 21
12 Apr 2013 AD01 Registered office address changed from Unit 3 Sanderson Court Brunswick Industrial Estate Brunswick Village Newcastle upon Tyne NE13 7BA United Kingdom on 12 April 2013
12 Apr 2013 AP01 Appointment of Mr George Weir as a director
30 Aug 2012 AR01 Annual return made up to 20 August 2012 with full list of shareholders
28 May 2012 AA Total exemption small company accounts made up to 31 August 2011
20 Oct 2011 AR01 Annual return made up to 20 August 2011 with full list of shareholders
31 May 2011 AA Total exemption small company accounts made up to 31 August 2010
09 Sep 2010 AR01 Annual return made up to 20 August 2010 with full list of shareholders
09 Sep 2010 CH01 Director's details changed for Mr John Henry Enos Craiggs on 1 October 2009
05 Aug 2010 AD01 Registered office address changed from 8 Hornsea Drive Wilsden Bradford West Yorkshire BD15 0LU United Kingdom on 5 August 2010
30 Jul 2010 AA Total exemption small company accounts made up to 31 August 2009
16 Jul 2010 AD01 Registered office address changed from Unit 3 Sandison Court Brunswick Industrial Estate Newcastle Tyne and Wear NE13 7BA on 16 July 2010
14 Jul 2010 AD01 Registered office address changed from Chatsworth House 3 Errington Street Bebside Blyth Northumberland NE24 4HP on 14 July 2010
22 Sep 2009 363a Return made up to 20/08/09; full list of members