- Company Overview for THE CHARLBURY PROPERTY COMPANY LIMITED (07835164)
- Filing history for THE CHARLBURY PROPERTY COMPANY LIMITED (07835164)
- People for THE CHARLBURY PROPERTY COMPANY LIMITED (07835164)
- Insolvency for THE CHARLBURY PROPERTY COMPANY LIMITED (07835164)
- More for THE CHARLBURY PROPERTY COMPANY LIMITED (07835164)
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) |
---|---|---|---|
04 Apr 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Jan 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
05 Jul 2018 | LIQ03 | Liquidators' statement of receipts and payments to 28 March 2018 | |
18 May 2017 | 4.68 | Liquidators' statement of receipts and payments to 28 March 2017 | |
23 Feb 2017 | AD01 | Registered office address changed from C/O Frp Advisory Llp 42-48 Victoria Street St Albans Hertfordshire AL1 3HZ to C/O Frp Advisory Llp 4 Beaconsfield Road St. Albans Hertfordshire AL1 3rd on 23 February 2017 | |
06 Sep 2016 | LIQ MISC OC | Court order INSOLVENCY:court order - removal/ replacement of liquidator | |
23 Aug 2016 | LIQ MISC | Insolvency:s/s cert, release of liquidator | |
23 Aug 2016 | LIQ MISC | Insolvency:s/s cert, release of liquidator | |
22 Aug 2016 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
19 Aug 2016 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
18 Aug 2016 | 600 | Appointment of a voluntary liquidator | |
27 Apr 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
12 Apr 2016 | 4.70 | Declaration of solvency | |
12 Apr 2016 | 600 | Appointment of a voluntary liquidator | |
12 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
08 Mar 2016 | AD01 | Registered office address changed from 2nd Floor 45 Grosvenor Road St Albans Herts AL1 3AW to C/O Frp Advisory Llp 42-48 Victoria Street St Albans Hertfordshire AL1 3HZ on 8 March 2016 | |
04 Nov 2015 | AR01 |
Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-11-04
|
|
20 Oct 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
05 Aug 2015 | AA01 | Previous accounting period shortened from 30 November 2014 to 31 August 2014 | |
06 Nov 2014 | AR01 |
Annual return made up to 4 November 2014 with full list of shareholders
Statement of capital on 2014-11-06
|
|
14 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
20 Nov 2013 | CH01 | Director's details changed for Christopher William Porter on 1 November 2013 | |
20 Nov 2013 | AR01 |
Annual return made up to 4 November 2013 with full list of shareholders
Statement of capital on 2013-11-20
|
|
30 Jul 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
11 Jun 2013 | AD01 | Registered office address changed from Torrington House 47 Holywell Hill St Albans Herts AL1 1HD United Kingdom on 11 June 2013 |