Advanced company searchLink opens in new window

CHARLIE MEARS LTD

Company number 07263216

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)
17 Feb 2015 CH01 Director's details changed for Mr Leslie Michael Mear on 17 February 2015
16 Dec 2014 GAZ1 First Gazette notice for compulsory strike-off
28 Mar 2014 AD01 Registered office address changed from 49 Post Street Godmanchester Huntingdon Cambs PE29 2AQ on 28 March 2014
25 Mar 2014 AAMD Amended accounts made up to 31 May 2013
28 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
20 Nov 2013 AD01 Registered office address changed from 145-157 St John Street London EC1V 4PY England on 20 November 2013
23 Sep 2013 CERTNM Company name changed the pod agency LTD\certificate issued on 23/09/13
  • RES15 ‐ Change company name resolution on 2013-09-12
23 Sep 2013 CONNOT Change of name notice
11 Sep 2013 CH01 Director's details changed
19 Aug 2013 AR01 Annual return made up to 19 August 2013 with full list of shareholders
Statement of capital on 2013-08-19
  • GBP 100
19 Aug 2013 CH01 Director's details changed for Mr Leslie Michael Mear on 19 August 2013
15 Feb 2013 AA Accounts for a dormant company made up to 31 May 2012
01 Dec 2012 DISS40 Compulsory strike-off action has been discontinued
30 Nov 2012 TM01 Termination of appointment of Petra Mear as a director
30 Nov 2012 AP01 Appointment of Leslie Michael Mear as a director
28 Nov 2012 AR01 Annual return made up to 24 May 2012 with full list of shareholders
26 Nov 2012 AP01 Appointment of Mr Leslie Michael Mear as a director
18 Sep 2012 GAZ1 First Gazette notice for compulsory strike-off
10 Apr 2012 AP01 Appointment of Mrs Petra Mear as a director
10 Apr 2012 TM01 Termination of appointment of Les Mear as a director
10 Apr 2012 AA Accounts for a dormant company made up to 31 May 2011
20 Jun 2011 AR01 Annual return made up to 24 May 2011 with full list of shareholders
24 May 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted