- Company Overview for CHARISMATIC PROPERTIES LIMITED (04232267)
- Filing history for CHARISMATIC PROPERTIES LIMITED (04232267)
- People for CHARISMATIC PROPERTIES LIMITED (04232267)
- Charges for CHARISMATIC PROPERTIES LIMITED (04232267)
- Insolvency for CHARISMATIC PROPERTIES LIMITED (04232267)
- More for CHARISMATIC PROPERTIES LIMITED (04232267)
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
|
|
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 |