Advanced company searchLink opens in new window

CHARLWORTH LIMITED

Company number 03000681

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)
09 Feb 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Dec 2009 CH01 Director's details changed for Mr Erik Henry Klotz on 6 November 2009
08 Dec 2009 CH01 Director's details changed for Tom Julian Lynall Wills on 6 November 2009
08 Dec 2009 CH01 Director's details changed for Mr Alain Gustave Paul Millet on 6 November 2009
09 Nov 2009 CH03 Secretary's details changed for Mr David Francis Fuller on 9 November 2009
27 Oct 2009 GAZ1(A) First Gazette notice for voluntary strike-off
15 Oct 2009 DS01 Application to strike the company off the register
16 Jun 2009 SH20 Statement by Directors
16 Jun 2009 CAP-SS Solvency Statement dated 09/06/09
16 Jun 2009 MISC Memorandum of capital - processed 16/06/09
16 Jun 2009 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
12 Mar 2009 288a Secretary appointed david francis fuller
11 Mar 2009 288b Appointment Terminated Secretary sarah ghinn
11 Mar 2009 AUD Auditor's resignation
19 Jan 2009 363a Return made up to 12/12/08; full list of members
03 Nov 2008 AA Full accounts made up to 31 December 2007
02 Sep 2008 288a Director appointed tom julian lynall wills
15 May 2008 288b Appointment Terminated Director steven board
07 May 2008 287 Registered office changed on 07/05/2008 from 26TH floor portland house bressenden place london SW1E 5BG
06 May 2008 288b Appointment Terminated Director per sjoberg
06 May 2008 288a Director appointed erik henry klotz
06 Feb 2008 288a New director appointed
06 Feb 2008 288b Director resigned
27 Dec 2007 88(2)R Ad 17/12/07--------- £ si 20000@1=20000 £ ic 10000/30000
27 Dec 2007 123 Nc inc already adjusted 17/12/07