Advanced company searchLink opens in new window

CHARTER HOUSE WEALTH LIMITED

Company number 08314895

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)
08 Jan 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Apr 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Feb 2017 GAZ1 First Gazette notice for compulsory strike-off
12 Nov 2016 DISS40 Compulsory strike-off action has been discontinued
11 Nov 2016 AA Total exemption small company accounts made up to 30 November 2015
01 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
26 Apr 2016 AR01 Annual return made up to 1 February 2016
Statement of capital on 2016-04-26
  • GBP 100
19 Apr 2016 DISS40 Compulsory strike-off action has been discontinued
15 Apr 2016 AA Total exemption small company accounts made up to 30 November 2014
15 Apr 2016 AD01 Registered office address changed from C/O Charterhouse Wealth Ltd Charterhouse Wealth Ltd Booths Hall Knutsford Cheshire WA16 8GS United Kingdom to Halifax House Bridge Street Manchester M3 2GX on 15 April 2016
05 Apr 2016 GAZ1 First Gazette notice for compulsory strike-off
07 Oct 2015 DISS40 Compulsory strike-off action has been discontinued
06 Oct 2015 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2015 AA Total exemption small company accounts made up to 30 November 2013
14 Aug 2015 TM01 Termination of appointment of Heather Watters as a director on 14 August 2015
14 Aug 2015 CH01 Director's details changed for Mr David Hargreaves on 14 August 2015
14 Aug 2015 AD01 Registered office address changed from C/O Charterhouse Wealth Ltd Ravenstone House Britannia Road Sale Cheshire M33 2NN to C/O Charterhouse Wealth Ltd Charterhouse Wealth Ltd Booths Hall Knutsford Cheshire WA16 8GS on 14 August 2015
20 Jan 2015 DISS40 Compulsory strike-off action has been discontinued
19 Jan 2015 AR01 Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
19 Jan 2015 AD01 Registered office address changed from 48 Moorland Road Poulton-Le-Fylde FY6 7EU United Kingdom to C/O Charterhouse Wealth Ltd Ravenstone House Britannia Road Sale Cheshire M33 2NN on 19 January 2015
02 Dec 2014 GAZ1 First Gazette notice for compulsory strike-off
31 Jul 2014 AD01 Registered office address changed from Hanover Buildings 11-13 Hanover Street Liverpool Merseyside L1 3DN to 48 Moorland Road Poulton-Le-Fylde FY6 7EU on 31 July 2014
22 Jan 2014 AR01 Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
22 Jan 2014 AP01 Appointment of Miss Heather Watters as a director
21 Jan 2014 TM01 Termination of appointment of Heather Watters as a director