Advanced company searchLink opens in new window

CHARVIL TEAMWORK LTD

Company number 09721086

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)
16 Oct 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
31 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
23 Jan 2018 AD01 Registered office address changed from Pinegrove Chequers Road Grimston King's Lynn PE32 1AJ United Kingdom to 48 George Street Outwood Wakefield WF1 2LH on 23 January 2018
23 Jan 2018 TM01 Termination of appointment of David Gorringe as a director on 1 November 2017
23 Jan 2018 PSC07 Cessation of David Gorringe as a person with significant control on 1 November 2017
23 Jan 2018 PSC01 Notification of Adam Bouchar as a person with significant control on 1 November 2017
23 Jan 2018 AP01 Appointment of Mr Adam Bouchar as a director on 1 November 2017
06 Sep 2017 CS01 Confirmation statement made on 6 August 2017 with updates
06 Sep 2017 PSC07 Cessation of Richard Brunetti as a person with significant control on 15 March 2017
06 Sep 2017 PSC01 Notification of David Gorringe as a person with significant control on 22 June 2017
29 Jun 2017 TM01 Termination of appointment of Terence Dunne as a director on 22 June 2017
29 Jun 2017 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to Pinegrove Chequers Road Grimston King's Lynn PE32 1AJ on 29 June 2017
29 Jun 2017 AP01 Appointment of David Gorringe as a director on 22 June 2017
02 May 2017 AA Micro company accounts made up to 31 August 2016
06 Apr 2017 TM01 Termination of appointment of Richard Brunetti as a director on 15 March 2017
06 Apr 2017 AD01 Registered office address changed from Flat 35, Northwood Court Ringland Close Stoke-on-Trent ST1 2NZ United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 6 April 2017
06 Apr 2017 AP01 Appointment of Terence Dunne as a director on 15 March 2017
26 Aug 2016 CS01 Confirmation statement made on 5 August 2016 with updates
26 Jul 2016 AD01 Registered office address changed from Rockleigh Hurst Road Hebden Bridge HX7 8HU United Kingdom to Flat 35, Northwood Court Ringland Close Stoke-on-Trent ST1 2NZ on 26 July 2016
26 Jul 2016 TM01 Termination of appointment of Samuel Wilson as a director on 19 July 2016
26 Jul 2016 AP01 Appointment of Richard Brunetti as a director on 19 July 2016
22 Apr 2016 AD01 Registered office address changed from 4 Western Terrace Wombwell Barnsley S73 8LG United Kingdom to Rockleigh Hurst Road Hebden Bridge HX7 8HU on 22 April 2016
22 Apr 2016 AP01 Appointment of Samuel Wilson as a director on 14 April 2016
22 Apr 2016 TM01 Termination of appointment of Leon Waddington as a director on 14 April 2016
23 Sep 2015 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 4 Western Terrace Wombwell Barnsley S73 8LG on 23 September 2015