Advanced company searchLink opens in new window

CHARTERWEST ASSOCIATES LIMITED

Company number 07654787

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)
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
  • GBP 2
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
  • GBP 2
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