Advanced company searchLink opens in new window

CHARINGWORTH COMMITTED LTD

Company number 10125848

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)
04 Sep 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jun 2018 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jun 2018 DS01 Application to strike the company off the register
24 May 2018 AA Micro company accounts made up to 30 April 2018
07 Mar 2018 PSC01 Notification of Terry Dunne as a person with significant control on 20 February 2018
07 Mar 2018 TM01 Termination of appointment of Lawson Connell as a director on 20 February 2018
07 Mar 2018 PSC07 Cessation of Lawson Connell as a person with significant control on 20 February 2018
07 Mar 2018 AP01 Appointment of Mr Terry Dunne as a director on 20 February 2018
07 Mar 2018 AD01 Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 7 March 2018
08 Dec 2017 AA Micro company accounts made up to 30 April 2017
29 Nov 2017 TM01 Termination of appointment of Terence Dunne as a director on 20 September 2017
29 Nov 2017 AP01 Appointment of Mr Lawson Connell as a director on 20 September 2017
29 Nov 2017 PSC07 Cessation of Terence Dunne as a person with significant control on 20 September 2017
29 Nov 2017 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 29 November 2017
29 Nov 2017 PSC01 Notification of Lawson Connell as a person with significant control on 20 September 2017
15 Sep 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-14
28 Apr 2017 CS01 Confirmation statement made on 13 April 2017 with updates
16 Mar 2017 CH01 Director's details changed for Terence Dunne on 16 March 2017
14 Apr 2016 NEWINC Incorporation
Statement of capital on 2016-04-14
  • GBP 1