- Company Overview for CHARVIL TEAMWORK LTD (09721086)
- Filing history for CHARVIL TEAMWORK LTD (09721086)
- People for CHARVIL TEAMWORK LTD (09721086)
- More for CHARVIL TEAMWORK LTD (09721086)
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) |
---|---|---|---|
16 Oct 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
31 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Jan 2018 | AD01 | Registered office address changed from Pinegrove Chequers Road Grimston King's Lynn PE32 1AJ United Kingdom to 48 George Street Outwood Wakefield WF1 2LH on 23 January 2018 | |
23 Jan 2018 | TM01 | Termination of appointment of David Gorringe as a director on 1 November 2017 | |
23 Jan 2018 | PSC07 | Cessation of David Gorringe as a person with significant control on 1 November 2017 | |
23 Jan 2018 | PSC01 | Notification of Adam Bouchar as a person with significant control on 1 November 2017 | |
23 Jan 2018 | AP01 | Appointment of Mr Adam Bouchar as a director on 1 November 2017 | |
06 Sep 2017 | CS01 | Confirmation statement made on 6 August 2017 with updates | |
06 Sep 2017 | PSC07 | Cessation of Richard Brunetti as a person with significant control on 15 March 2017 | |
06 Sep 2017 | PSC01 | Notification of David Gorringe as a person with significant control on 22 June 2017 | |
29 Jun 2017 | TM01 | Termination of appointment of Terence Dunne as a director on 22 June 2017 | |
29 Jun 2017 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to Pinegrove Chequers Road Grimston King's Lynn PE32 1AJ on 29 June 2017 | |
29 Jun 2017 | AP01 | Appointment of David Gorringe as a director on 22 June 2017 | |
02 May 2017 | AA | Micro company accounts made up to 31 August 2016 | |
06 Apr 2017 | TM01 | Termination of appointment of Richard Brunetti as a director on 15 March 2017 | |
06 Apr 2017 | AD01 | Registered office address changed from Flat 35, Northwood Court Ringland Close Stoke-on-Trent ST1 2NZ United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 6 April 2017 | |
06 Apr 2017 | AP01 | Appointment of Terence Dunne as a director on 15 March 2017 | |
26 Aug 2016 | CS01 | Confirmation statement made on 5 August 2016 with updates | |
26 Jul 2016 | AD01 | Registered office address changed from Rockleigh Hurst Road Hebden Bridge HX7 8HU United Kingdom to Flat 35, Northwood Court Ringland Close Stoke-on-Trent ST1 2NZ on 26 July 2016 | |
26 Jul 2016 | TM01 | Termination of appointment of Samuel Wilson as a director on 19 July 2016 | |
26 Jul 2016 | AP01 | Appointment of Richard Brunetti as a director on 19 July 2016 | |
22 Apr 2016 | AD01 | Registered office address changed from 4 Western Terrace Wombwell Barnsley S73 8LG United Kingdom to Rockleigh Hurst Road Hebden Bridge HX7 8HU on 22 April 2016 | |
22 Apr 2016 | AP01 | Appointment of Samuel Wilson as a director on 14 April 2016 | |
22 Apr 2016 | TM01 | Termination of appointment of Leon Waddington as a director on 14 April 2016 | |
23 Sep 2015 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 4 Western Terrace Wombwell Barnsley S73 8LG on 23 September 2015 |