- Company Overview for CHARIS DEVELOPMENTS LIMITED (SC148290)
- Filing history for CHARIS DEVELOPMENTS LIMITED (SC148290)
- People for CHARIS DEVELOPMENTS LIMITED (SC148290)
- Charges for CHARIS DEVELOPMENTS LIMITED (SC148290)
- Insolvency for CHARIS DEVELOPMENTS LIMITED (SC148290)
- More for CHARIS DEVELOPMENTS LIMITED (SC148290)
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) |
---|---|---|---|
19 Apr 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Jan 2015 | 4.17(Scot) | Notice of final meeting of creditors | |
15 Jan 2015 | AD01 | Registered office address changed from Royal Exchange Panmure Street Dundee DD1 1DZ to The Vision Building 20 Greenmarket Dundee DD1 4QB on 15 January 2015 | |
02 Jun 2014 | CO4.2(Scot) | Court order notice of winding up | |
02 Jun 2014 | 4.2(Scot) | Notice of winding up order | |
28 May 2014 | AD01 | Registered office address changed from 1 Lisden Gardens Kirriemuir Angus DD8 4DW on 28 May 2014 | |
05 Mar 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
10 Jan 2014 | AR01 |
Annual return made up to 7 January 2014 with full list of shareholders
Statement of capital on 2014-01-10
|
|
11 Jan 2013 | AR01 | Annual return made up to 7 January 2013 with full list of shareholders | |
21 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
22 Mar 2012 | AR01 | Annual return made up to 7 January 2012 with full list of shareholders | |
14 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
31 Jan 2011 | AR01 | Annual return made up to 7 January 2011 with full list of shareholders | |
21 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
24 Feb 2010 | AR01 | Annual return made up to 7 January 2010 with full list of shareholders | |
24 Feb 2010 | CH01 | Director's details changed for Gail Linda Carr on 7 January 2010 | |
24 Feb 2010 | CH01 | Director's details changed for Alexander Stuart Carr on 7 January 2010 | |
02 Dec 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
30 Jan 2009 | 363a | Return made up to 07/01/09; full list of members | |
29 Jan 2009 | 288c | Director's change of particulars / gail carr / 01/12/2008 | |
29 Jan 2009 | 190 | Location of debenture register | |
29 Jan 2009 | 288c | Director and secretary's change of particulars / alexander carr / 01/12/2008 | |
29 Jan 2009 | 353 | Location of register of members | |
29 Jan 2009 | 287 | Registered office changed on 29/01/2009 from 26 marywell brae kirriemuir angus DD8 4BJ | |
13 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 |