Advanced company searchLink opens in new window

CHARMOUTH TRANSPORT LTD

Company number 09139210

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)
10 Nov 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Aug 2020 GAZ1(A) First Gazette notice for voluntary strike-off
13 Aug 2020 DS01 Application to strike the company off the register
27 Nov 2019 AA Total exemption full accounts made up to 31 July 2019
14 Aug 2019 CS01 Confirmation statement made on 21 July 2019 with no updates
17 Oct 2018 AA Total exemption full accounts made up to 31 July 2018
23 Jul 2018 CS01 Confirmation statement made on 21 July 2018 with no updates
28 Mar 2018 AA Micro company accounts made up to 31 July 2017
28 Mar 2018 PSC01 Notification of Mark Owen as a person with significant control on 28 March 2018
16 Mar 2018 PSC07 Cessation of Terry Dunne as a person with significant control on 16 March 2018
16 Mar 2018 TM01 Termination of appointment of Terry Dunne as a director on 16 March 2018
16 Mar 2018 AP01 Appointment of Mr Mark Owen as a director on 16 March 2018
16 Mar 2018 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB England to 31 West Street Swadlincote DE11 9DN on 16 March 2018
12 Mar 2018 AP01 Appointment of Mr Terry Dunne as a director on 20 February 2018
12 Mar 2018 PSC01 Notification of Terry Dunne as a person with significant control on 20 February 2018
12 Mar 2018 TM01 Termination of appointment of Mark David Owen as a director on 20 February 2018
12 Mar 2018 AD01 Registered office address changed from 13 Walsingham Drive Nuneaton CV10 7RW United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 12 March 2018
12 Mar 2018 PSC07 Cessation of Mark David Owen as a person with significant control on 20 February 2018
15 Aug 2017 CS01 Confirmation statement made on 21 July 2017 with updates
13 Apr 2017 AA Micro company accounts made up to 31 July 2016
16 Aug 2016 CS01 Confirmation statement made on 21 July 2016 with updates
18 Jul 2016 AD01 Registered office address changed from 45 Edgecote Close Rugby CV21 4JU United Kingdom to 13 Walsingham Drive Nuneaton CV10 7RW on 18 July 2016
18 Jul 2016 AP01 Appointment of Mark David Owen as a director on 11 July 2016
18 Jul 2016 TM01 Termination of appointment of Paul Heffernan as a director on 11 July 2016
01 Mar 2016 AA Micro company accounts made up to 31 July 2015