Advanced company searchLink opens in new window

CHARWELL HOUSE LIMITED

Company number 04126766

Filter by category

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 Feb 2017 GAZ2 Final Gazette dissolved following liquidation
23 Nov 2016 4.68 Liquidators' statement of receipts and payments to 7 November 2016
23 Nov 2016 4.71 Return of final meeting in a members' voluntary winding up
07 Oct 2016 MR04 Satisfaction of charge 4 in full
01 Sep 2016 AD01 Registered office address changed from C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB England to 48 Warwick Street London W1B 5NL on 1 September 2016
16 May 2016 4.68 Liquidators' statement of receipts and payments to 3 March 2016
02 Nov 2015 AD01 Registered office address changed from Resolve Partners Llp One America Square Crosswall London EC3N 2LB to C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB on 2 November 2015
18 Mar 2015 AD01 Registered office address changed from Unit 4 Delta Park Wilsom Road Alton Hampshire GU34 2RQ to Resolve Partners Llp One America Square Crosswall London EC3N 2LB on 18 March 2015
16 Mar 2015 600 Appointment of a voluntary liquidator
16 Mar 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-03-04
16 Mar 2015 4.70 Declaration of solvency
10 Feb 2015 AR01 Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
28 Jan 2015 AA Total exemption small company accounts made up to 30 June 2014
17 Feb 2014 AR01 Annual return made up to 18 December 2013 with full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
05 Feb 2014 CH01 Director's details changed for Mrs Catherine Jane Phyllida Hogg on 5 February 2014
09 Jan 2014 AD01 Registered office address changed from 12 Vimoutiers Court Fordingbridge Hampshire SP6 1NN England on 9 January 2014
09 Jan 2014 AD01 Registered office address changed from Unit 4 Delta Park Delta Park Wilsom Road Alton Hampshire GU34 2RQ England on 9 January 2014
09 Jan 2014 AA01 Current accounting period extended from 31 December 2013 to 30 June 2014
03 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
17 Jun 2013 AD01 Registered office address changed from Charwell House, Wilsom Road Alton Hampshire GU34 2PP on 17 June 2013
08 Feb 2013 AR01 Annual return made up to 18 December 2012 with full list of shareholders
06 Feb 2013 CH01 Director's details changed for Mrs Catherine Jane Phyllida Hogg on 6 February 2013
26 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
24 Jan 2012 AR01 Annual return made up to 18 December 2011 with full list of shareholders
26 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3