Advanced company searchLink opens in new window

CHARLESWORTH SERVICES LIMITED

Company number 10139442

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-27
17 Oct 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-17
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-05
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-04-21
  • GBP 1