- Company Overview for THE CHARTER WAREHOUSE LIMITED (02154522)
- Filing history for THE CHARTER WAREHOUSE LIMITED (02154522)
- People for THE CHARTER WAREHOUSE LIMITED (02154522)
- Insolvency for THE CHARTER WAREHOUSE LIMITED (02154522)
- More for THE CHARTER WAREHOUSE LIMITED (02154522)
| 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) |
|---|---|---|---|
| 24 Apr 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
| 24 Jan 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
| 03 Jan 2018 | LIQ03 | Liquidators' statement of receipts and payments to 7 November 2017 | |
| 02 Jun 2017 | 600 | Appointment of a voluntary liquidator | |
| 02 Jun 2017 | LIQ10 | Removal of liquidator by court order | |
| 06 Jan 2017 | AD03 | Register(s) moved to registered inspection location Prospect House London Luton Airport Bedfordshire LU2 9NU | |
| 06 Jan 2017 | AD02 | Register inspection address has been changed to Prospect House London Luton Airport Bedfordshire LU2 9NU | |
| 30 Nov 2016 | AD01 | Registered office address changed from Prospect House Prospect Way, London Luton Airport, Luton Bedfordshire LU2 9NU to Deloitte Llp Hill House 1 Little New Street London EC4A 3TR on 30 November 2016 | |
| 30 Nov 2016 | 600 | Appointment of a voluntary liquidator | |
| 30 Nov 2016 | 4.70 | Declaration of solvency | |
| 30 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
| 04 Oct 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 31 May 2016 | AR01 |
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
|
|
| 29 Jul 2015 | AA | Total exemption full accounts made up to 31 October 2014 | |
| 06 Jul 2015 | TM01 | Termination of appointment of Michael Angelo Vinales as a director on 1 June 2015 | |
| 25 Jun 2015 | AR01 |
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-25
|
|
| 30 Apr 2015 | TM01 | Termination of appointment of Philip Nathan Boggon as a director on 30 April 2015 | |
| 12 Nov 2014 | TM02 | Termination of appointment of John Marray as a secretary on 10 November 2014 | |
| 31 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
| 09 Jul 2014 | AA | Accounts for a dormant company made up to 31 October 2013 | |
| 23 Jun 2014 | AR01 |
Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-23
|
|
| 03 Dec 2013 | AP01 | Appointment of Mr Philip Nathan Boggon as a director | |
| 11 Jul 2013 | AA | Accounts for a dormant company made up to 31 October 2012 | |
| 24 Jun 2013 | AR01 | Annual return made up to 31 May 2013 with full list of shareholders | |
| 25 Jul 2012 | AA | Accounts for a dormant company made up to 31 October 2011 |