Advanced company searchLink opens in new window

CHARLES WOLD LIMITED

Company number 04574880

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)
24 Nov 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Jul 2015 SOAS(A) Voluntary strike-off action has been suspended
16 Jun 2015 GAZ1(A) First Gazette notice for voluntary strike-off
06 Jun 2015 DS01 Application to strike the company off the register
24 Apr 2015 AA Total exemption small company accounts made up to 31 March 2015
17 Dec 2014 AR01 Annual return made up to 28 October 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 2
17 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
19 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
27 Nov 2013 AR01 Annual return made up to 28 October 2013 with full list of shareholders
Statement of capital on 2013-11-27
  • GBP 2
04 Dec 2012 AR01 Annual return made up to 28 October 2012 with full list of shareholders
04 Dec 2012 TM02 Termination of appointment of John Cowlishaw as a secretary
28 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
09 Nov 2012 TM02 Termination of appointment of John Cowlishaw as a secretary
06 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
09 Nov 2011 AR01 Annual return made up to 28 October 2011 with full list of shareholders
09 Nov 2011 CH01 Director's details changed for Mr Andrew James Cowlishaw on 1 January 2011
15 Nov 2010 AR01 Annual return made up to 28 October 2010 with full list of shareholders
12 Aug 2010 AA Total exemption small company accounts made up to 31 March 2010
06 Aug 2010 AD01 Registered office address changed from 1St Floor Offices 34 Millicent Road West Bridgeford Nottingham Nottinghamshire NG2 7PZ on 6 August 2010
02 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
18 Nov 2009 AR01 Annual return made up to 28 October 2009 with full list of shareholders
18 Nov 2009 CH01 Director's details changed for Andrew James Cowlishaw on 1 October 2009
30 Sep 2009 363a Return made up to 28/10/08; full list of members
30 Sep 2009 287 Registered office changed on 30/09/2009 from 34 millicent road west bridgeford nottingham nottinghamshire NG2 7PZ
23 Sep 2009 287 Registered office changed on 23/09/2009 from the dairy criftin enterprise centre oxton road epperstone nottinghamshire NG14 6AT