Advanced company searchLink opens in new window

CHARCON ICF LIMITED

Company number 07102316

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)
21 Jan 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Oct 2013 GAZ1(A) First Gazette notice for voluntary strike-off
30 Sep 2013 DS01 Application to strike the company off the register
15 Feb 2013 AP01 Appointment of Mr Michael Paul Pearce as a director on 15 February 2013
15 Feb 2013 TM01 Termination of appointment of Alain Gerard Edmond Bourguignon as a director on 15 February 2013
08 Jan 2013 AR01 Annual return made up to 11 December 2012 with full list of shareholders
Statement of capital on 2013-01-08
  • GBP 1
02 Oct 2012 AA Accounts for a dormant company made up to 31 December 2011
13 Apr 2012 TM02 Termination of appointment of Mary Ford as a secretary on 30 March 2012
06 Jan 2012 AR01 Annual return made up to 11 December 2011 with full list of shareholders
03 Jan 2012 DISS40 Compulsory strike-off action has been discontinued
02 Jan 2012 AA Accounts for a dormant company made up to 31 December 2010
13 Dec 2011 GAZ1 First Gazette notice for compulsory strike-off
06 Jul 2011 CH01 Director's details changed for Mr Alain Gerard Edmond Bourguignon on 23 May 2011
10 Jan 2011 AR01 Annual return made up to 11 December 2010 with full list of shareholders
28 Aug 2010 CH01 Director's details changed for Mr Alain Gerard Edmond Bourguignon on 1 August 2010
02 Jun 2010 AP01 Appointment of Mr Andrew Dix as a director
02 Jun 2010 AP03 Appointment of Mrs Mary Ford as a secretary
02 Jun 2010 AP01 Appointment of Mr John Ferguson Bowater as a director
02 Jun 2010 AP01 Appointment of Mr John Gerard Kennedy as a director
01 Jun 2010 AD01 Registered office address changed from 11-12 Queen Square Bristol BS1 4NT United Kingdom on 1 June 2010
01 Jun 2010 AP01 Appointment of Mr Alain Gerard Edmond Bourguignon as a director
01 Jun 2010 TM02 Termination of appointment of James Hawkins as a secretary
18 May 2010 CERTNM Company name changed eco icf construction LIMITED\certificate issued on 18/05/10
  • RES15 ‐ Change company name resolution on 2010-05-14
18 May 2010 CONNOT Change of name notice
11 Dec 2009 NEWINC Incorporation