Advanced company searchLink opens in new window

JOHN CHARCOL TRUSTEES LIMITED

Company number 06264447

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)
06 Jul 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Mar 2010 GAZ1(A) First Gazette notice for voluntary strike-off
12 Mar 2010 DS01 Application to strike the company off the register
04 Sep 2009 288b Appointment Terminated Director anthony reeves
30 Jul 2009 363a Return made up to 31/05/09; full list of members
26 Jan 2009 AA Full accounts made up to 31 December 2007
23 Oct 2008 288a Secretary appointed mrs imogen frances lytton coggan
17 Sep 2008 363a Return made up to 31/05/08; full list of members
08 Sep 2008 288a Director appointed charles george mackenzie wishart
08 Sep 2008 288a Director appointed john stuart goodwin garfield
19 Aug 2008 288b Appointment Terminated Director nigel ward
05 Aug 2008 288b Appointment Terminated Secretary castlegate secretaries LIMITED
05 Aug 2008 288b Appointment Terminated Director castlegate directors LIMITED
12 Sep 2007 225 Accounting reference date shortened from 31/05/08 to 31/12/07
14 Aug 2007 287 Registered office changed on 14/08/07 from: 44 castle gate nottingham NG1 7BJ
14 Aug 2007 288a New director appointed
14 Aug 2007 288a New director appointed
15 Jun 2007 MA Memorandum and Articles of Association
15 Jun 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
06 Jun 2007 CERTNM Company name changed castlegate 475 LIMITED\certificate issued on 06/06/07
31 May 2007 NEWINC Incorporation