- Company Overview for CHARLES WARE PARTS LIMITED (12531946)
- Filing history for CHARLES WARE PARTS LIMITED (12531946)
- People for CHARLES WARE PARTS LIMITED (12531946)
- Insolvency for CHARLES WARE PARTS LIMITED (12531946)
- More for CHARLES WARE PARTS LIMITED (12531946)
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) |
---|---|---|---|
20 Mar 2024 | LIQ03 | Liquidators' statement of receipts and payments to 15 January 2024 | |
19 Jan 2023 | AD01 | Registered office address changed from 14 Queen Square Bath BA1 2HN United Kingdom to Freshford House Redcliffe Way Bristol BS1 6NL on 19 January 2023 | |
19 Jan 2023 | 600 | Appointment of a voluntary liquidator | |
19 Jan 2023 | RESOLUTIONS |
Resolutions
|
|
19 Jan 2023 | LIQ02 | Statement of affairs | |
18 Nov 2022 | TM01 | Termination of appointment of Gareth Mark Hamer as a director on 4 August 2022 | |
18 Nov 2022 | AP01 | Appointment of Kenneth Peter Devoy as a director on 4 August 2022 | |
22 Mar 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
22 Mar 2022 | CS01 | Confirmation statement made on 22 March 2022 with no updates | |
06 Apr 2021 | CS01 | Confirmation statement made on 24 March 2021 with no updates | |
24 Mar 2020 | NEWINC |
Incorporation
Statement of capital on 2020-03-24
|