CHARTERS DISPOSALS LIMITED

Company Documents

DateDescription
26/06/2426 June 2024 Liquidators' statement of receipts and payments to 2024-05-20

View Document

15/12/2315 December 2023 Removal of liquidator by court order

View Document

10/11/2310 November 2023 Appointment of a voluntary liquidator

View Document

14/10/2314 October 2023 Registered office address changed from C/O Kewans Limited Suite 1, 3rd Floor 18 Market Place Romsey Hampshire SO51 8NA to Griffins Tavistock House North Tavistock Square London WC1H 9HR on 2023-10-14

View Document

07/08/197 August 2019 REGISTERED OFFICE CHANGED ON 07/08/2019 FROM C/O KEWANS LIMITED 26 TARVER CLOSE ROMSEY HAMPSHIRE SO51 0BH

View Document

06/08/196 August 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 20/05/2019:LIQ. CASE NO.1

View Document

07/06/187 June 2018 REGISTERED OFFICE CHANGED ON 07/06/2018 FROM 4 CEDAR PARK COBHAM ROAD FERNDOWN INDUSTRIAL ESTATE WIMBORNE DORSET BH21 7SF

View Document

05/06/185 June 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

05/06/185 June 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

05/06/185 June 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

13/01/1813 January 2018 DISS40 (DISS40(SOAD))

View Document

10/01/1810 January 2018 Annual accounts small company total exemption made up to 31 July 2016

View Document

09/12/179 December 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

07/11/177 November 2017 FIRST GAZETTE

View Document

19/08/1719 August 2017 DISS40 (DISS40(SOAD))

View Document

12/08/1712 August 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

04/07/174 July 2017 FIRST GAZETTE

View Document

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

08/06/168 June 2016 PREVSHO FROM 31/08/2015 TO 31/07/2015

View Document

15/03/1615 March 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

14/12/1514 December 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

01/08/151 August 2015 DISS40 (DISS40(SOAD))

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

29/07/1529 July 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

14/07/1514 July 2015 FIRST GAZETTE

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

07/04/147 April 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

14/03/1314 March 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

19/02/1319 February 2013 COMPANY NAME CHANGED CHARTERS COMMERCIAL LIMITED CERTIFICATE ISSUED ON 19/02/13

View Document

19/02/1319 February 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

19/04/1219 April 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

18/04/1218 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE LOUISE HARVEY / 01/02/2012

View Document

18/04/1218 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOLYON AARON HARVEY / 01/02/2012

View Document

12/12/1112 December 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

21/07/1121 July 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

13/06/1113 June 2011 CURREXT FROM 31/03/2011 TO 31/08/2011

View Document

12/03/1012 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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