- Company Overview for CHARTERWEST ASSOCIATES LIMITED (07654787)
- Filing history for CHARTERWEST ASSOCIATES LIMITED (07654787)
- People for CHARTERWEST ASSOCIATES LIMITED (07654787)
- More for CHARTERWEST ASSOCIATES LIMITED (07654787)
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) |
---|---|---|---|
03 Mar 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
18 Nov 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 May 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Mar 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Aug 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 May 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jul 2012 | AR01 |
Annual return made up to 1 June 2012 with full list of shareholders
Statement of capital on 2012-07-24
|
|
18 Jan 2012 | AD01 | Registered office address changed from C/O C/O Gravestock & Owen 33 Market Place Willenhall Wolverhampton West Midlands WV13 2AA United Kingdom on 18 January 2012 | |
27 Dec 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jun 2011 | AD01 | Registered office address changed from The Saturn Centre Spring Road Ettingshall Wolverhampton West Midlands WV4 6JX England on 29 June 2011 | |
29 Jun 2011 | SH01 |
Statement of capital following an allotment of shares on 1 June 2011
|
|
29 Jun 2011 | AP01 | Appointment of Ms Joanne Michelle Riley as a director | |
29 Jun 2011 | TM01 | Termination of appointment of Nicholas Allsopp as a director | |
29 Jun 2011 | TM02 | Termination of appointment of Midland Secretarial Management Limited as a secretary | |
01 Jun 2011 | NEWINC | Incorporation |