Advanced company searchLink opens in new window

CHARISMATIC PROPERTIES LIMITED

Company number 04232267

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)
17 Oct 2014 GAZ2 Final Gazette dissolved following liquidation
17 Jul 2014 2.24B Administrator's progress report to 10 June 2014
17 Jul 2014 2.35B Notice of move from Administration to Dissolution on 10 June 2014
09 Jun 2014 2.36B Notice to Registrar in respect of date of dissolution
15 Apr 2014 F2.18 Notice of deemed approval of proposals
01 Apr 2014 2.17B Statement of administrator's proposal
21 Jan 2014 2.24B Administrator's progress report to 9 January 2014
21 Jan 2014 2.35B Notice of move from Administration to Dissolution
12 Aug 2013 2.24B Administrator's progress report to 24 July 2013
30 Apr 2013 AD01 Registered office address changed from C/O Refresh Recovery Limited West Lancashire Investment Centre Whitemoss Business Park Skelmersdale Lancashire WN8 9TG on 30 April 2013
23 Apr 2013 2.23B Result of meeting of creditors
23 Apr 2013 2.12B Appointment of an administrator
19 Apr 2013 AD01 Registered office address changed from 83 Sefton Lane Maghull Liverpool Merseyside L31 8BU on 19 April 2013
19 Apr 2013 AC92 Restoration by order of the court
08 Jan 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Dec 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Nov 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Sep 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Sep 2012 GAZ1 First Gazette notice for compulsory strike-off
15 Aug 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
19 Aug 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Jul 2011 GAZ1 First Gazette notice for compulsory strike-off
10 Aug 2010 AR01 Annual return made up to 11 June 2010 with full list of shareholders
Statement of capital on 2010-08-10
  • GBP 100
10 Aug 2010 CH01 Director's details changed for Mr Dominic Mc Dermott on 11 June 2010
30 Mar 2010 AA Total exemption small company accounts made up to 30 June 2009