Advanced company searchLink opens in new window

CHARLTON ASSOCIATES LTD

Company number 07751305

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)
09 Feb 2017 GAZ2 Final Gazette dissolved following liquidation
09 Nov 2016 4.71 Return of final meeting in a members' voluntary winding up
12 Feb 2016 AD01 Registered office address changed from The Old School 30 Charlton Village Andover Hants SP10 4AJ to Alma Park Woodway Lane Claybrooke Parva Lutterworth Leicestershire LE17 5FB on 12 February 2016
05 Feb 2016 600 Appointment of a voluntary liquidator
05 Feb 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-01-28
05 Feb 2016 4.70 Declaration of solvency
21 Jan 2016 AA Accounts for a dormant company made up to 31 August 2015
02 Sep 2015 AR01 Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 4
11 Nov 2014 AA Accounts for a dormant company made up to 31 August 2014
29 Aug 2014 AR01 Annual return made up to 24 August 2014 with full list of shareholders
Statement of capital on 2014-08-29
  • GBP 4
28 Nov 2013 AA Total exemption small company accounts made up to 31 August 2013
27 Aug 2013 AR01 Annual return made up to 24 August 2013 with full list of shareholders
Statement of capital on 2013-08-27
  • GBP 4
17 Apr 2013 AA Total exemption small company accounts made up to 31 August 2012
14 Sep 2012 AR01 Annual return made up to 24 August 2012 with full list of shareholders
13 Sep 2012 TM01 Termination of appointment of Robert Eggar as a director
16 Apr 2012 SH01 Statement of capital following an allotment of shares on 1 October 2011
  • GBP 4
13 Sep 2011 TM01 Termination of appointment of Adrian Koe as a director
13 Sep 2011 AD01 Registered office address changed from the Old School 30 Charlton Village Andover Hants SP10 4AJ England on 13 September 2011
13 Sep 2011 AP01 Appointment of Robert Neil Macdonald Eggar as a director
02 Sep 2011 AP01 Appointment of Robert Neil Macdonald Eggar as a director
02 Sep 2011 AD01 Registered office address changed from 145-157 St John Street London EC1V 4PW England on 2 September 2011
02 Sep 2011 TM01 Termination of appointment of Adrian Koe as a director
02 Sep 2011 TM01 Termination of appointment of Westco Directors as a director
24 Aug 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted