- Company Overview for CHARLESWORTH GARDNER LIMITED (06927576)
- Filing history for CHARLESWORTH GARDNER LIMITED (06927576)
- People for CHARLESWORTH GARDNER LIMITED (06927576)
- More for CHARLESWORTH GARDNER LIMITED (06927576)
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) |
---|---|---|---|
18 May 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Mar 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Feb 2021 | DS01 | Application to strike the company off the register | |
27 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
11 Jan 2020 | CS01 | Confirmation statement made on 7 January 2020 with updates | |
11 Jan 2020 | PSC04 | Change of details for Mr Conor Anthony Martin as a person with significant control on 7 January 2020 | |
11 Jan 2020 | PSC07 | Cessation of Pro Rail Holdings Limited as a person with significant control on 7 January 2020 | |
28 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
29 Dec 2018 | CS01 | Confirmation statement made on 29 December 2018 with no updates | |
30 Aug 2018 | CH01 | Director's details changed for Mr Conor Anthony Martin on 23 August 2018 | |
30 Aug 2018 | PSC04 | Change of details for Mr Conor Anthony Martin as a person with significant control on 23 August 2018 | |
29 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
29 Dec 2017 | CS01 | Confirmation statement made on 29 December 2017 with updates | |
29 Dec 2017 | PSC04 | Change of details for Mr Conor Anthony Martin as a person with significant control on 1 December 2017 | |
29 Dec 2017 | AD01 | Registered office address changed from 29a High Street West Wickham Kent BR4 0LP England to 17 Pennine Parade Pennine Drive London NW2 1NT on 29 December 2017 | |
28 Dec 2017 | PSC02 | Notification of Pro Rail Holdings Limited as a person with significant control on 1 December 2017 | |
31 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
17 Jan 2017 | CS01 | Confirmation statement made on 17 January 2017 with updates | |
17 Jan 2017 | CH01 | Director's details changed for Mr Conor Anthony Martin on 9 September 2016 | |
27 Oct 2016 | TM01 | Termination of appointment of Graham Leonard Charlesworth as a director on 28 September 2016 | |
26 Oct 2016 | AP01 | Appointment of Mr Conor Anthony Martin as a director on 9 September 2016 | |
01 Aug 2016 | AR01 |
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-08-01
|
|
23 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
16 Nov 2015 | AD01 | Registered office address changed from 89 Hayes Way Beckenham Kent BR3 6RR to 29a High Street West Wickham Kent BR4 0LP on 16 November 2015 | |
09 Jun 2015 | AR01 |
Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-06-09
|