CHARINGWORTH COMMITTED LTD

Company Documents

DateDescription
04/09/184 September 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/06/1819 June 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/06/187 June 2018 APPLICATION FOR STRIKING-OFF

View Document

24/05/1824 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

07/03/187 March 2018 APPOINTMENT TERMINATED, DIRECTOR LAWSON CONNELL

View Document

07/03/187 March 2018 REGISTERED OFFICE CHANGED ON 07/03/2018 FROM
35 REDHOUSE LANE LEEDS
WEST YORKSHIRE
LS7 4RA
UNITED KINGDOM

View Document

07/03/187 March 2018 DIRECTOR APPOINTED MR TERRY DUNNE

View Document

07/03/187 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERRY DUNNE

View Document

07/03/187 March 2018 CESSATION OF LAWSON CONNELL AS A PSC

View Document

08/12/178 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

29/11/1729 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAWSON CONNELL

View Document

29/11/1729 November 2017 APPOINTMENT TERMINATED, DIRECTOR TERENCE DUNNE

View Document

29/11/1729 November 2017 CESSATION OF TERENCE DUNNE AS A PSC

View Document

29/11/1729 November 2017 DIRECTOR APPOINTED MR LAWSON CONNELL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

16/03/1716 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE DUNNE / 16/03/2017

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company