- Company Overview for CHARLESWORTH SERVICES LIMITED (10139442)
- Filing history for CHARLESWORTH SERVICES LIMITED (10139442)
- People for CHARLESWORTH SERVICES LIMITED (10139442)
- More for CHARLESWORTH SERVICES LIMITED (10139442)
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) |
---|---|---|---|
24 Mar 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Jan 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Nov 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Mar 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
19 Feb 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Apr 2018 | AD01 | Registered office address changed from 14 Hope Hall Terrace Halifax HX1 2JX England to Prescott House Prescott Street Halifax HX1 2LG on 4 April 2018 | |
30 Nov 2017 | AA | Accounts for a dormant company made up to 30 April 2017 | |
30 Nov 2017 | CS01 | Confirmation statement made on 30 November 2017 with updates | |
29 Nov 2017 | AD01 | Registered office address changed from Prescott House Prescott Street Halifax HX1 2LG England to 14 Hope Hall Terrace Halifax HX1 2JX on 29 November 2017 | |
31 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
17 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
22 Sep 2017 | AD01 | Registered office address changed from 755 Thornton Road Thornton Bradford BD13 3NW England to Prescott House Prescott Street Halifax HX1 2LG on 22 September 2017 | |
01 Jun 2017 | CS01 | Confirmation statement made on 20 April 2017 with updates | |
16 May 2017 | AD01 | Registered office address changed from Office 28 Roydsdale Way Euroway Industrial Estate Bradford West Yorkshire BD4 6SE England to 755 Thornton Road Thornton Bradford BD13 3NW on 16 May 2017 | |
16 Sep 2016 | AP01 | Appointment of Miss Amy Dymond as a director on 6 July 2016 | |
07 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
06 Jul 2016 | TM01 | Termination of appointment of Amy Dymond as a director on 6 July 2016 | |
30 Jun 2016 | AD01 | Registered office address changed from 4 Victory Street Plymouth PL2 2BY United Kingdom to Office 28 Roydsdale Way Euroway Industrial Estate Bradford West Yorkshire BD4 6SE on 30 June 2016 | |
21 Apr 2016 | NEWINC |
Incorporation
Statement of capital on 2016-04-21
|