Advanced company searchLink opens in new window

CHARLESWORTH GARDNER LIMITED

Company number 06927576

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)
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
  • GBP 100
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
  • GBP 100