CHARLIE AND LOZ 2 LTD

Company Documents

DateDescription
24/09/2224 September 2022 Final Gazette dissolved following liquidation

View Document

24/09/2224 September 2022 Final Gazette dissolved following liquidation

View Document

17/12/2117 December 2021 Removal of liquidator by court order

View Document

17/12/2117 December 2021 Appointment of a voluntary liquidator

View Document

07/01/217 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

11/12/2011 December 2020 DISS40 (DISS40(SOAD))

View Document

10/12/2010 December 2020 CONFIRMATION STATEMENT MADE ON 21/08/20, NO UPDATES

View Document

08/12/208 December 2020 FIRST GAZETTE

View Document

14/07/2014 July 2020 DIRECTOR APPOINTED MISS CHARLOTTE DONNA-LOUISE BARRATT

View Document

14/07/2014 July 2020 APPOINTMENT TERMINATED, DIRECTOR BRENT BARRATT

View Document

28/01/2028 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

28/10/1928 October 2019 PREVSHO FROM 31/01/2019 TO 31/12/2018

View Document

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 21/08/19, NO UPDATES

View Document

30/05/1930 May 2019 PREVEXT FROM 31/08/2018 TO 31/01/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

10/09/1810 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 21/08/18, WITH UPDATES

View Document

01/08/181 August 2018 DISS40 (DISS40(SOAD))

View Document

31/07/1831 July 2018 FIRST GAZETTE

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 21/08/17, NO UPDATES

View Document

05/07/175 July 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

23/08/1623 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BRENT RODGER BARRATT / 23/08/2016

View Document

23/08/1623 August 2016 APPOINTMENT TERMINATED, SECRETARY SARA BARRATT

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

24/08/1524 August 2015 Annual return made up to 21 August 2015 with full list of shareholders

View Document

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

29/08/1429 August 2014 Annual return made up to 21 August 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

03/09/133 September 2013 Annual return made up to 21 August 2013 with full list of shareholders

View Document

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

View Accounts

06/06/136 June 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

21/08/1221 August 2012 Annual return made up to 21 August 2012 with full list of shareholders

View Document

21/08/1221 August 2012 REGISTERED OFFICE CHANGED ON 21/08/2012 FROM 50 PICADILLY HANLEY STOKE ON TRENT STAFFS ST1 1EG

View Document

06/08/126 August 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

25/08/1125 August 2011 Annual return made up to 21 August 2011 with full list of shareholders

View Document

01/03/111 March 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

16/09/1016 September 2010 Annual return made up to 21 August 2010 with full list of shareholders

View Document

16/09/1016 September 2010 SECRETARY'S CHANGE OF PARTICULARS / SARA LOUISE GRAAL / 21/08/2010

View Document

13/07/1013 July 2010 REGISTERED OFFICE CHANGED ON 13/07/2010 FROM WESTMILL HOUSE MARSH PARADE NEWCASTLE UNDER LYME STAFFORDSHIRE ST5 1BT

View Document

28/05/1028 May 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

21/09/0921 September 2009 RETURN MADE UP TO 21/08/09; FULL LIST OF MEMBERS

View Document

21/08/0921 August 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

04/04/094 April 2009 RETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS

View Document

26/03/0926 March 2009 REGISTERED OFFICE CHANGED ON 26/03/2009 FROM 2 ASHBOURNE ROAD UTTOXETER STAFFORDSHIRE ST14 7AZ

View Document

19/11/0819 November 2008 REGISTERED OFFICE CHANGED ON 19/11/2008 FROM 2 TORRANCE GROVE UTTOXETER STAFFORDSHIRE ST14 5NU

View Document

11/09/0811 September 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

03/09/083 September 2008 REGISTERED OFFICE CHANGED ON 03/09/2008 FROM 219 LIVERPOOL ROAD CROSS HEATH STAFFORDSHIRE ST5 9HW

View Document

26/03/0826 March 2008 RETURN MADE UP TO 21/08/07; FULL LIST OF MEMBERS

View Document

14/11/0714 November 2007 REGISTERED OFFICE CHANGED ON 14/11/07 FROM: OLD COURT HOUSE, 44 ROUNDWELL STREET, TUNSTALL STOKE-ON-TRENT STAFFORDSHIRE ST6 5AN

View Document

14/11/0714 November 2007 NEW SECRETARY APPOINTED

View Document

16/08/0716 August 2007 SECRETARY RESIGNED

View Document

29/03/0729 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/0621 August 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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