Advanced company searchLink opens in new window

CHARTER MANUFACTURING INTERNATIONAL LIMITED

Company number 06005478

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)
30 Sep 2023 GAZ2 Final Gazette dissolved following liquidation
30 Jun 2023 LIQ13 Return of final meeting in a members' voluntary winding up
24 Nov 2022 LIQ03 Liquidators' statement of receipts and payments to 23 September 2022
16 Nov 2021 LIQ03 Liquidators' statement of receipts and payments to 23 September 2021
21 Oct 2020 AD01 Registered office address changed from Unit 9 Attwood Road Zone 1, Burntwood Business Park Burntwood Staffordshire WS7 3GJ to Charlotte House Stanier Way the Wyvern Business Park Derby DE21 6BF on 21 October 2020
12 Oct 2020 600 Appointment of a voluntary liquidator
12 Oct 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-09-24
12 Oct 2020 LIQ01 Declaration of solvency
05 Dec 2019 CS01 Confirmation statement made on 21 November 2019 with no updates
10 Oct 2019 AA Group of companies' accounts made up to 31 December 2018
10 Apr 2019 TM01 Termination of appointment of Susan Boeding as a director on 23 November 2018
05 Dec 2018 CS01 Confirmation statement made on 21 November 2018 with no updates
28 Aug 2018 AA Group of companies' accounts made up to 31 December 2017
13 Dec 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Property transfer 02/11/2017
29 Nov 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Auth to vote 01/11/2017
27 Nov 2017 CS01 Confirmation statement made on 21 November 2017 with no updates
26 Sep 2017 AA Group of companies' accounts made up to 31 December 2016
23 Aug 2017 TM01 Termination of appointment of Charles Mellowes as a director on 30 June 2017
05 Dec 2016 CS01 Confirmation statement made on 21 November 2016 with updates
05 Dec 2016 TM01 Termination of appointment of Thomas John Glaister as a director on 1 July 2016
30 Aug 2016 AA Group of companies' accounts made up to 31 December 2015
19 Dec 2015 AR01 Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-12-19
  • GBP 1
02 Sep 2015 AA Group of companies' accounts made up to 31 December 2014
20 Jan 2015 AP01 Appointment of Mr Charles Mellowes as a director on 3 June 2014
20 Jan 2015 AP01 Appointment of Mr John W Mellowes as a director on 3 June 2014