Advanced company searchLink opens in new window

CHARTERHALL (NO. 1) LIMITED

Company number 02022662

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)
13 Feb 2018 GAZ2 Final Gazette dissolved following liquidation
13 Nov 2017 LIQ13 Return of final meeting in a members' voluntary winding up
25 May 2017 TM01 Termination of appointment of Helen Louise Williams as a director on 24 April 2017
01 Feb 2017 AD03 Register(s) moved to registered inspection location Tower House Charterhall Drive Chester CH88 3AN
23 Jan 2017 AD01 Registered office address changed from 25 Gresham Street London EC2V 7HN to 1 More London Place London SE1 2AF on 23 January 2017
22 Jan 2017 AD02 Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN
17 Jan 2017 4.70 Declaration of solvency
17 Jan 2017 600 Appointment of a voluntary liquidator
17 Jan 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-29
03 Jan 2017 TM01 Termination of appointment of Marc-John Boston as a director on 30 December 2016
17 Jun 2016 AA Accounts for a dormant company made up to 31 December 2015
16 May 2016 AR01 Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1,550,000
26 Nov 2015 TM01 Termination of appointment of Sharon Noelle Slattery as a director on 13 November 2015
26 Nov 2015 AP01 Appointment of Mrs Helen Williams as a director on 13 November 2015
21 Jul 2015 CH01 Director's details changed for Mr Marc-John Boston on 1 June 2015
19 Jun 2015 AA Accounts for a dormant company made up to 31 December 2014
19 May 2015 AR01 Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1,550,000
18 Aug 2014 AD02 Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN
19 Jun 2014 CERTNM Company name changed lloyds tsb group LIMITED\certificate issued on 19/06/14
  • RES15 ‐ Change company name resolution on 2014-06-19
  • NM01 ‐ Change of name by resolution
20 May 2014 AR01 Annual return made up to 16 May 2014 with full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1,550,000
07 May 2014 AA Accounts for a dormant company made up to 31 December 2013
02 Oct 2013 AA Accounts for a dormant company made up to 31 December 2012
16 May 2013 AR01 Annual return made up to 16 May 2013 with full list of shareholders
31 Jul 2012 AA Accounts for a dormant company made up to 31 December 2011
31 Jul 2012 CC04 Statement of company's objects