Advanced company searchLink opens in new window

CHARPENTES UK HOLDINGS LIMITED

Company number 09348053

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)
11 Aug 2020 GAZ2 Final Gazette dissolved following liquidation
11 May 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
16 Mar 2019 LIQ02 Statement of affairs
16 Mar 2019 600 Appointment of a voluntary liquidator
16 Mar 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-03-05
27 Feb 2019 AD01 Registered office address changed from 2-3 Salisbury Villas Cambridge CB1 2LA England to 55 Baker Street London W1U 7EU on 27 February 2019
19 Feb 2019 AA Total exemption full accounts made up to 31 December 2017
06 Feb 2019 CS01 Confirmation statement made on 30 November 2018 with updates
05 Feb 2019 DISS40 Compulsory strike-off action has been discontinued
11 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
15 Dec 2017 CS01 Confirmation statement made on 30 November 2017 with updates
07 Oct 2017 AA Group of companies' accounts made up to 31 December 2016
27 Jul 2017 PSC02 Notification of Endless Iii (Gp) Lp as a person with significant control on 24 July 2017
27 Jul 2017 PSC07 Cessation of Endless Iii General Partner Llp as a person with significant control on 24 July 2017
12 Jan 2017 CS01 Confirmation statement made on 30 November 2016 with updates
12 Jan 2017 AD01 Registered office address changed from 3 Whitehall Quay Leeds LS1 4BF to 2-3 Salisbury Villas Cambridge CB1 2LA on 12 January 2017
11 Oct 2016 AA Group of companies' accounts made up to 31 December 2015
22 Apr 2016 AP01 Appointment of Mr Aidan Paul Robson as a director on 11 November 2015
22 Apr 2016 TM01 Termination of appointment of Indra Harrison as a director on 10 November 2015
22 Apr 2016 TM01 Termination of appointment of Garry Wilson as a director on 10 November 2015
10 Dec 2015 AR01 Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 1,000
03 Sep 2015 AP01 Appointment of Christophe Mace as a director on 3 August 2015
03 Sep 2015 AP01 Appointment of Mr David Brown Manning as a director on 3 August 2015
03 Sep 2015 AP01 Appointment of Yves Basle as a director on 3 August 2015
27 Aug 2015 SH01 Statement of capital following an allotment of shares on 3 August 2015
  • GBP 1,000