Advanced company searchLink opens in new window

CHARTERPOINT (WEST BRIDGFORD) LIMITED

Company number 08249870

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)
19 Oct 2016 GAZ2 Final Gazette dissolved following liquidation
19 Jul 2016 4.71 Return of final meeting in a members' voluntary winding up
20 May 2016 4.68 Liquidators' statement of receipts and payments to 7 May 2016
11 Jun 2015 AD01 Registered office address changed from C/O M1 Insolvency Cumberland House 35 Park Row Nottingham NG1 6EE to C/O M1 Insolvency Cumberland House 35 Park Row Nottingham NG1 6EE on 11 June 2015
02 Jun 2015 AD01 Registered office address changed from 7 Wheatcroft Business Park Landmere Lane Edwalton Nottingham NG12 4DG to C/O M1 Insolvency Cumberland House 35 Park Row Nottingham NG1 6EE on 2 June 2015
20 May 2015 4.70 Declaration of solvency
20 May 2015 600 Appointment of a voluntary liquidator
20 May 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-05-08
20 Nov 2014 CH01 Director's details changed for Mr Adrian Paul Goose on 20 November 2014
20 Nov 2014 CH01 Director's details changed for Mr Giles Adam Nursey on 20 November 2014
06 Nov 2014 AR01 Annual return made up to 11 October 2014
Statement of capital on 2014-11-06
  • GBP 100
30 Sep 2014 AD01 Registered office address changed from 7 Wheatcroft Business Park Landmere Lane Edwalton Nottingham NG12 4DE England to 7 Wheatcroft Business Park Landmere Lane Edwalton Nottingham NG12 4DG on 30 September 2014
26 Sep 2014 AD01 Registered office address changed from No 7 Wheatcroft Business Park Landmere Lane Edwalton Nottinghamshire NG12 4DE to 7 Wheatcroft Business Park Landmere Lane Edwalton Nottingham NG12 4DE on 26 September 2014
11 Sep 2014 CERTNM Company name changed charterpoint developments (west bridgford) LIMITED\certificate issued on 11/09/14
  • RES15 ‐ Change company name resolution on 2014-08-29
11 Sep 2014 CONNOT Change of name notice
15 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
08 Nov 2013 AR01 Annual return made up to 11 October 2013 with full list of shareholders
Statement of capital on 2013-11-08
  • GBP 100
11 Oct 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)