Advanced company searchLink opens in new window

USE (CHARTERHOUSE STREET) LIMITED

Company number 05794376

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)
13 Jan 2012 GAZ2 Final Gazette dissolved following liquidation
13 Oct 2011 4.68 Liquidators' statement of receipts and payments to 29 September 2011
13 Oct 2011 4.68 Liquidators' statement of receipts and payments to 30 September 2011
13 Oct 2011 4.71 Return of final meeting in a members' voluntary winding up
04 May 2011 4.68 Liquidators' statement of receipts and payments to 29 March 2011
29 Oct 2010 4.68 Liquidators' statement of receipts and payments to 29 September 2010
08 Feb 2010 AD01 Registered office address changed from Mazars Llp Merchant Exchange Whitworth Street West Manchester M1 5WG on 8 February 2010
18 Oct 2009 AD01 Registered office address changed from Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ on 18 October 2009
09 Oct 2009 AP01 Appointment of Ivan Anthony Goldberg as a director
09 Oct 2009 AP01 Appointment of Paul Richardson as a director
09 Oct 2009 AP01 Appointment of James Francis Russell as a director
09 Oct 2009 TM01 Termination of appointment of Simon Capper as a director
09 Oct 2009 TM01 Termination of appointment of Jason Rockett as a director
08 Oct 2009 600 Appointment of a voluntary liquidator
08 Oct 2009 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-09-30
08 Oct 2009 4.70 Declaration of solvency
23 Jun 2009 288c Director's Change of Particulars / jason rockett / 15/05/2009 / Street was: 159 dobcroft road, now: bramall lane; Area was: ecclesall, now: ; Post Code was: S7 2LT, now: S2 4SU; Secure Officer was: false, now: true
17 Jun 2009 288c Director's Change of Particulars / simon capper / 15/05/2009 / Street was: 3 the gowans, now: bramall lane; Area was: sutton on the forest, now: ; Post Town was: york, now: sheffield; Region was: north yorkshire, now: ; Post Code was: YO61 1DL, now: S2 4SU; Secure Officer was: false, now: true
09 Jun 2009 288c Director's Change of Particulars / simon mccabe / 15/05/2009 / HouseName/Number was: , now: europa house; Street was: the white house, now: 20 esplanade; Area was: 13 deepdale avenue, now: ; Post Code was: YO11 2UQ, now: YO11 2AQ; Secure Officer was: false, now: true
28 Apr 2009 363a Return made up to 25/04/09; full list of members
02 Mar 2009 288c Director's Change of Particulars / simon mccabe / 23/02/2009 / HouseName/Number was: , now: the white house 13; Street was: 5 regents parade, now: deepdale avenue; Post Town was: harrogate, now: scarborough; Post Code was: HG1 5AN, now: YO11 2UQ
24 Sep 2008 AA Full accounts made up to 29 February 2008
02 May 2008 363a Return made up to 25/04/08; full list of members
16 Oct 2007 AA Full accounts made up to 28 February 2007
26 Sep 2007 288c Director's particulars changed