Advanced company searchLink opens in new window

CHARTERHALL (NO. 2) LIMITED

Company number 02038127

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)
17 Apr 2019 GAZ2 Final Gazette dissolved following liquidation
25 Jan 2019 CH01 Director's details changed for Mr Richard Horner on 24 January 2019
17 Jan 2019 LIQ13 Return of final meeting in a members' voluntary winding up
18 Sep 2018 LIQ03 Liquidators' statement of receipts and payments to 29 June 2018
27 Jul 2017 AD03 Register(s) moved to registered inspection location Tower House Charterhall Drive Chester CH88 3AN
27 Jul 2017 AD01 Registered office address changed from 25 Gresham Street London EC2V 7HN to 1 More London Place London SE1 2AF on 27 July 2017
27 Jul 2017 AD02 Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN
19 Jul 2017 600 Appointment of a voluntary liquidator
19 Jul 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-06-30
19 Jul 2017 LIQ01 Declaration of solvency
12 Apr 2017 AP01 Appointment of Mr Richard Horner as a director on 12 April 2017
12 Apr 2017 TM01 Termination of appointment of Sharon Noelle Slattery as a director on 12 April 2017
03 Jan 2017 TM01 Termination of appointment of Marc-John Boston as a director on 30 December 2016
22 Jun 2016 AR01 Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2
17 Jun 2016 AA Accounts for a dormant company made up to 31 December 2015
09 Sep 2015 AR01 Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 2
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
15 Sep 2014 AR01 Annual return made up to 6 September 2014 with full list of shareholders
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 tsb group nominees LIMITED\certificate issued on 19/06/14
  • RES15 ‐ Change company name resolution on 2014-06-19
  • NM01 ‐ Change of name by resolution
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
06 Sep 2013 AR01 Annual return made up to 6 September 2013 with full list of shareholders
Statement of capital on 2013-09-06
  • GBP 2
07 Sep 2012 AR01 Annual return made up to 6 September 2012 with full list of shareholders