- Company Overview for CHARINGWORTH COMMITTED LTD (10125848)
- Filing history for CHARINGWORTH COMMITTED LTD (10125848)
- People for CHARINGWORTH COMMITTED LTD (10125848)
- More for CHARINGWORTH COMMITTED LTD (10125848)
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
|
|
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
|