Advanced company searchLink opens in new window

THE CHARLBURY PROPERTY COMPANY LIMITED

Company number 07835164

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)
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
  • LRESSP ‐ Special resolution to wind up on 2016-03-29
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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