- Company Overview for CHARLESHILL CHANGE ASSOCIATES LIMITED (06799948)
- Filing history for CHARLESHILL CHANGE ASSOCIATES LIMITED (06799948)
- People for CHARLESHILL CHANGE ASSOCIATES LIMITED (06799948)
- More for CHARLESHILL CHANGE ASSOCIATES LIMITED (06799948)
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
|
|
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
|
|
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 |