Advanced company searchLink opens in new window

CHARNWOOD PLASTERING & FLOORING CONTRACTORS LIMITED

Company number 01832642

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)
27 May 2017 GAZ2 Final Gazette dissolved following liquidation
27 Feb 2017 4.72 Return of final meeting in a creditors' voluntary winding up
02 Mar 2016 4.68 Liquidators' statement of receipts and payments to 28 January 2016
11 Feb 2015 AD01 Registered office address changed from C/O F a Simms & Partners Limited Alma Park Woodway Lane Claybrooke Parva Lutterworth Leicestershire LE17 5FB England to Alma Park Woodway Lane Claybrooke Parva Lutterworth Leicestershire LE17 5FB on 11 February 2015
10 Feb 2015 4.20 Statement of affairs with form 4.19
10 Feb 2015 600 Appointment of a voluntary liquidator
10 Feb 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-01-29
14 Jan 2015 AD01 Registered office address changed from Unit 16 Clearview Business Park 103 Loughborough Road Quorn Loughborough Leicestershire LE12 8XG to C/O F a Simms & Partners Limited Alma Park Woodway Lane Claybrooke Parva Lutterworth Leicestershire LE17 5FB on 14 January 2015
06 Jan 2015 AR01 Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 101
25 Sep 2014 CH01 Director's details changed for Gary Burton on 25 September 2014
12 Jan 2014 AR01 Annual return made up to 4 January 2014 with full list of shareholders
Statement of capital on 2014-01-12
  • GBP 101
13 Nov 2013 AA Total exemption small company accounts made up to 31 August 2013
28 Jun 2013 AD01 Registered office address changed from 187 Mountsorrel Lane Rothley Leicester LE7 7PU England on 28 June 2013
25 Jan 2013 AA Total exemption small company accounts made up to 31 August 2012
21 Jan 2013 AR01 Annual return made up to 4 January 2013 with full list of shareholders
21 Jan 2013 CH01 Director's details changed for Gary Burton on 4 January 2013
08 Oct 2012 AD01 Registered office address changed from Rose Villa 42 Glebe Street Loughborough Leicestershire LE11 1JR on 8 October 2012
04 Jan 2012 AR01 Annual return made up to 4 January 2012 with full list of shareholders
28 Nov 2011 AA Total exemption small company accounts made up to 31 August 2011
01 Feb 2011 AR01 Annual return made up to 4 January 2011 with full list of shareholders
17 Nov 2010 AA Total exemption small company accounts made up to 31 August 2010
12 Oct 2010 TM02 Termination of appointment of Elaine Burton as a secretary
07 Oct 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 Feb 2010 AA Total exemption small company accounts made up to 31 August 2009
23 Feb 2010 AR01 Annual return made up to 4 January 2010 with full list of shareholders