Advanced company searchLink opens in new window

CHARNWOOD ESTATE AGENTS LTD

Company number 08353028

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)
02 Apr 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Jan 2024 GAZ1(A) First Gazette notice for voluntary strike-off
03 Jan 2024 DS01 Application to strike the company off the register
03 Jan 2024 AA Total exemption full accounts made up to 30 September 2023
29 Dec 2023 AA01 Previous accounting period extended from 31 March 2023 to 30 September 2023
10 Feb 2023 CS01 Confirmation statement made on 9 January 2023 with no updates
28 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
04 Jul 2022 AD01 Registered office address changed from Cash's Business Centre 1st Floor 228 Widdrington Road Coventry West Midlands CV1 4PB United Kingdom to Unit 2 Forest Business Park Oswin Road Leicester LE3 1HR on 4 July 2022
19 Jan 2022 CS01 Confirmation statement made on 9 January 2022 with updates
31 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
29 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
15 Jan 2021 CS01 Confirmation statement made on 9 January 2021 with updates
21 Jan 2020 CS01 Confirmation statement made on 9 January 2020 with updates
27 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
30 Jan 2019 CS01 Confirmation statement made on 9 January 2019 with updates
22 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
27 Mar 2018 CS01 Confirmation statement made on 9 January 2018 with updates
28 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
01 Apr 2017 DISS40 Compulsory strike-off action has been discontinued
31 Mar 2017 CS01 Confirmation statement made on 9 January 2017 with updates
28 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
30 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
30 Dec 2016 AD01 Registered office address changed from 340 Melton Road Leicester LE4 7SL to Cash's Business Centre 1st Floor 228 Widdrington Road Coventry West Midlands CV1 4PB on 30 December 2016
30 Dec 2016 CH01 Director's details changed for Mr Shyamal Sailesh Raja on 30 December 2016
11 Jan 2016 AR01 Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100