Advanced company searchLink opens in new window

CHARLES WINDRAM AGENCY LTD

Company number 05676844

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 Apr 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Jan 2012 GAZ1(A) First Gazette notice for voluntary strike-off
31 Dec 2011 DS01 Application to strike the company off the register
26 Jan 2011 AR01 Annual return made up to 16 January 2011 with full list of shareholders
Statement of capital on 2011-01-26
  • GBP 1,000
26 Jan 2011 AD01 Registered office address changed from Fff, 36 Downleaze Stoke Bishop Bristol BS9 1LY United Kingdom on 26 January 2011
10 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
17 Nov 2010 TM01 Termination of appointment of Martin Read as a director
09 Jun 2010 AD01 Registered office address changed from 44 Townsend Lane Almondsbury Bristol BS32 4EQ on 9 June 2010
03 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
29 Jan 2010 AR01 Annual return made up to 16 January 2010 with full list of shareholders
29 Jan 2010 CH01 Director's details changed for Andrew Paul Windram Miller on 15 January 2010
07 Jan 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-17
07 Jan 2010 CONNOT Change of name notice
17 Oct 2009 MG01 Duplicate mortgage certificatecharge no:2
15 Oct 2009 MG01 Particulars of a mortgage or charge / charge no: 2
30 Sep 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
27 May 2009 363a Return made up to 16/01/09; full list of members
29 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
10 Jul 2008 288b Appointment Terminate, Director And Secretary Lynda Read Logged Form
03 Jul 2008 288a Secretary appointed andrew paul windram miller
18 Jun 2008 395 Particulars of a mortgage or charge / charge no: 1
11 Jun 2008 363a Return made up to 16/01/08; full list of members
01 Nov 2007 AA Total exemption small company accounts made up to 31 March 2007
01 Apr 2007 225 Accounting reference date extended from 31/01/07 to 31/03/07
16 Feb 2007 363a Return made up to 16/01/07; full list of members