- Company Overview for CHARLES JAMES ASSOCIATES PLC (06961453)
- Filing history for CHARLES JAMES ASSOCIATES PLC (06961453)
- People for CHARLES JAMES ASSOCIATES PLC (06961453)
- Charges for CHARLES JAMES ASSOCIATES PLC (06961453)
- Insolvency for CHARLES JAMES ASSOCIATES PLC (06961453)
- More for CHARLES JAMES ASSOCIATES PLC (06961453)
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) |
---|---|---|---|
11 May 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Feb 2020 | L64.07 | Completion of winding up | |
26 Feb 2018 | COCOMP | Order of court to wind up | |
05 Jan 2018 | TM01 | Termination of appointment of Peter James Neagle as a director on 17 March 2017 | |
15 Nov 2017 | AD01 | Registered office address changed from Knight House 11 Castle Hill Maidenhead Berkshire SL6 4AA England to 120 Baker Street London W1U 6TU on 15 November 2017 | |
01 Aug 2017 | CS01 | Confirmation statement made on 1 August 2017 with updates | |
01 Aug 2017 | MR04 | Satisfaction of charge 069614530001 in full | |
27 Mar 2017 | CS01 | Confirmation statement made on 27 March 2017 with updates | |
02 Dec 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
24 Nov 2016 | AA | Accounts for a dormant company made up to 31 December 2014 | |
24 Sep 2016 | AP01 | Appointment of Mr David Roy Howick as a director on 16 September 2016 | |
09 Aug 2016 | CS01 | Confirmation statement made on 6 August 2016 with updates | |
29 Feb 2016 | AD01 | Registered office address changed from 73 Buckingham Avenue Trading Estate Buckingham Avenue Slough SL1 4PN England to Knight House 11 Castle Hill Maidenhead Berkshire SL6 4AA on 29 February 2016 | |
05 Feb 2016 | AD01 | Registered office address changed from Blackfriars Chambers Blackfriars Street King's Lynn Norfolk PE30 1NY England to 73 Buckingham Avenue Trading Estate Buckingham Avenue Slough SL1 4PN on 5 February 2016 | |
04 Jan 2016 | AD01 | Registered office address changed from 2 Pavilion Court 600 Pavilion Drive Northampton NN4 7SL to Blackfriars Chambers Blackfriars Street King's Lynn Norfolk PE30 1NY on 4 January 2016 | |
14 Nov 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Nov 2015 | AR01 |
Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-11-13
|
|
12 Nov 2015 | MR01 | Registration of charge 069614530001, created on 10 November 2015 | |
03 Nov 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Sep 2015 | AP03 | Appointment of Mr David Howick as a secretary on 17 September 2015 | |
19 Sep 2015 | TM01 | Termination of appointment of John Christopher Leeksma Bailey as a director on 17 September 2015 | |
19 Sep 2015 | TM02 | Termination of appointment of John Christopher Leeksma Bailey as a secretary on 17 September 2015 | |
31 Oct 2014 | CH01 | Director's details changed for Mr Peter James Neagle on 31 October 2014 | |
06 Aug 2014 | AR01 |
Annual return made up to 6 August 2014 with full list of shareholders
Statement of capital on 2014-08-06
|
|
06 Aug 2014 | AP03 | Appointment of John Christopher Leeksma Bailey as a secretary on 15 July 2014 |