Advanced company searchLink opens in new window

CHARTER FINANCIAL SERVICES LIMITED

Company number 03305229

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)
23 Jan 2020 GAZ2 Final Gazette dissolved following liquidation
23 Oct 2019 LIQ13 Return of final meeting in a members' voluntary winding up
06 Sep 2018 AD01 Registered office address changed from 8 st. John Street Manchester M3 4DU to C/O Cg&Co Greg's Building 1 Booth Street Manchester M2 4DU on 6 September 2018
05 Sep 2018 LIQ01 Declaration of solvency
05 Sep 2018 600 Appointment of a voluntary liquidator
05 Sep 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-08-23
21 Aug 2018 MR04 Satisfaction of charge 1 in full
20 Aug 2018 TM01 Termination of appointment of Alastair Brian Cochrane as a director on 20 August 2018
20 Aug 2018 AP01 Appointment of Mr Richard Cochrane as a director on 20 August 2018
13 Jul 2018 AA Total exemption full accounts made up to 31 December 2017
20 Mar 2018 SH03 Purchase of own shares.
01 Mar 2018 PSC04 Change of details for Mr Richard Cochrane as a person with significant control on 15 December 2017
01 Mar 2018 TM01 Termination of appointment of Philip Simon Daniels as a director on 28 February 2018
28 Feb 2018 SH06 Cancellation of shares. Statement of capital on 15 December 2017
  • GBP 1.56
20 Feb 2018 CS01 Confirmation statement made on 21 January 2018 with updates
20 Feb 2018 PSC07 Cessation of Terence James O'neill as a person with significant control on 8 January 2018
18 Jan 2018 AP01 Appointment of Mr Alastair Brian Cochrane as a director on 8 January 2018
05 Oct 2017 SH02 Sub-division of shares on 27 September 2017
26 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
14 Sep 2017 RP04CS01 Second filing of Confirmation Statement dated 21/01/2017
16 Aug 2017 RP04CS01 Second filing of Confirmation Statement dated 21/01/2017
10 Mar 2017 CS01 Confirmation statement made on 21 January 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information change) was registered on 16/08/2017.
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 14/09/2017. a second filed CS01 (shareholder information change) was registered on 16/08/2017.
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
22 Mar 2016 TM01 Termination of appointment of Terence James O'neill as a director on 11 December 2015
22 Mar 2016 AP01 Appointment of Mr Philip Simon Daniels as a director on 11 December 2015