Advanced company searchLink opens in new window

JOHN CHARCOL HOLDINGS LIMITED

Company number 05264611

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)
01 Feb 2012 GAZ2 Final Gazette dissolved following liquidation
01 Nov 2011 4.72 Return of final meeting in a creditors' voluntary winding up
08 Jun 2011 4.68 Liquidators' statement of receipts and payments to 5 April 2011
22 Apr 2010 AD01 Registered office address changed from 2nd Floor Chancery House 53-64 Chancery Lane London WC2A 1QU on 22 April 2010
21 Apr 2010 4.20 Statement of affairs with form 4.19
21 Apr 2010 600 Appointment of a voluntary liquidator
21 Apr 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-04-06
12 Mar 2010 TM02 Termination of appointment of Imogen Lytton as a secretary
10 Mar 2010 TM01 Termination of appointment of Anthony Reeves as a director
28 Oct 2009 AR01 Annual return made up to 20 October 2009 with full list of shareholders
Statement of capital on 2009-10-28
  • GBP 1,991,440.14
28 Oct 2009 CH01 Director's details changed for Charles George Mackenzie Wishart on 27 October 2009
28 Oct 2009 CH01 Director's details changed for Anthony Alan Reeves on 27 October 2009
28 Oct 2009 CH01 Director's details changed for John Stuart Goodwin Garfield on 27 October 2009
30 Dec 2008 AA Group of companies' accounts made up to 31 December 2007
04 Dec 2008 363a Return made up to 20/10/08; full list of members
21 Nov 2008 395 Particulars of a mortgage or charge / charge no: 1
21 Nov 2008 395 Particulars of a mortgage or charge / charge no: 2
19 Nov 2008 288c Director's Change of Particulars / john garfield / 01/10/2008 / HouseName/Number was: , now: 46; Street was: 2 farmer street, now: pont street mews; Area was: nottinghill gate, now: ; Post Code was: W8 7SN, now: SW1X 0AF; Country was: , now: united kingdom
19 Nov 2008 88(2) Ad 14/11/08 gbp si 179062@1=179062 gbp ic 1812368/1991430
19 Nov 2008 88(2) Ad 14/11/08 gbp si 253590@1=253590 gbp ic 1558778/1812368
18 Nov 2008 88(2) Ad 10/11/08 gbp si 900000@1=900000 gbp ic 658778/1558778
18 Nov 2008 123 Nc inc already adjusted 07/11/08
18 Nov 2008 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Section 175(5)(a) 07/11/2008
23 Oct 2008 288b Appointment Terminated Secretary robert murison
23 Oct 2008 288a Secretary appointed mrs imogen frances lytton