Advanced company searchLink opens in new window

CHARLESHILL CHANGE ASSOCIATES LIMITED

Company number 06799948

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)
07 Jul 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Mar 2015 GAZ1(A) First Gazette notice for voluntary strike-off
12 Mar 2015 DS01 Application to strike the company off the register
28 Jan 2015 AR01 Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1
15 Oct 2014 AA Accounts for a dormant company made up to 31 January 2014
18 Feb 2014 AR01 Annual return made up to 23 January 2014 with full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1
21 Oct 2013 AA Accounts for a dormant company made up to 31 January 2013
14 Feb 2013 AR01 Annual return made up to 23 January 2013 with full list of shareholders
22 Oct 2012 AA Accounts for a dormant company made up to 31 January 2012
13 Feb 2012 AR01 Annual return made up to 23 January 2012 with full list of shareholders
26 Oct 2011 AA Accounts for a dormant company made up to 31 January 2011
26 Jan 2011 AR01 Annual return made up to 23 January 2011 with full list of shareholders
17 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010
10 Feb 2010 AR01 Annual return made up to 23 January 2010 with full list of shareholders
10 Feb 2010 CH01 Director's details changed for Mrs Angela Elizabeth Glover on 1 October 2009
10 Feb 2010 CH01 Director's details changed for James Spencer Glover on 1 October 2009
10 Feb 2010 CH03 Secretary's details changed for Angela Elizabeth Glover on 1 October 2009
02 Oct 2009 288a Director appointed james spencer glover
28 Sep 2009 288b Appointment terminated director paul graeme
28 Sep 2009 288a Director appointed angela elizabeth glover
28 Sep 2009 288a Secretary appointed angela elizabeth glover
28 Sep 2009 287 Registered office changed on 28/09/2009 from 61 fairview avenue wigmore gillingham kent ME8 0QP england
18 Sep 2009 CERTNM Company name changed coralbay designs LIMITED\certificate issued on 28/09/09
23 Jan 2009 NEWINC Incorporation