Advanced company searchLink opens in new window

CHARTER CONTROLS LIMITED

Company number 03050508

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)
07 Feb 2019 GAZ2 Final Gazette dissolved following liquidation
07 Nov 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
05 Oct 2017 LIQ02 Statement of affairs
14 Sep 2017 AD01 Registered office address changed from Unit 8 Great Barr Business Park, Baltimore Road Great Barr Birmingham B42 1DY to 30 st Paul's Square Birmingham West Midlands B3 1QZ on 14 September 2017
12 Sep 2017 600 Appointment of a voluntary liquidator
12 Sep 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-08-29
02 May 2017 CS01 Confirmation statement made on 3 March 2017 with updates
22 Dec 2016 AA01 Previous accounting period shortened from 31 March 2016 to 31 December 2015
25 Jun 2016 DISS40 Compulsory strike-off action has been discontinued
24 Jun 2016 AR01 Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
07 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
18 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
29 Mar 2015 AR01 Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-03-29
  • GBP 100
30 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
03 Apr 2014 AR01 Annual return made up to 3 March 2014 with full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
02 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
09 May 2013 AR01 Annual return made up to 3 March 2013 with full list of shareholders
22 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012
31 Mar 2012 AR01 Annual return made up to 3 March 2012 with full list of shareholders
31 Mar 2012 AD01 Registered office address changed from Unit 6 Gt Barr Business Park Baltimore Road Gt Barr Birmingham B42 1DY on 31 March 2012
28 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
28 Dec 2011 AA01 Previous accounting period shortened from 30 June 2011 to 31 March 2011
12 Aug 2011 AP01 Appointment of Philip Gene Paul Bailey as a director
05 Aug 2011 TM02 Termination of appointment of David Browning as a secretary
05 Aug 2011 TM01 Termination of appointment of David Browning as a director