CHARNOCK SURFACING LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
27/05/2527 May 2025 | Liquidators' statement of receipts and payments to 2025-04-23 |
13/06/2413 June 2024 | Liquidators' statement of receipts and payments to 2024-04-23 |
14/05/2414 May 2024 | Appointment of a voluntary liquidator |
15/04/2415 April 2024 | Removal of liquidator by court order |
05/05/235 May 2023 | Statement of affairs |
05/05/235 May 2023 | Registered office address changed from 125 Arnold Avenue Sheffield S12 3JD England to The Manor House 260 Ecclesall Road South Sheffield S11 9PS on 2023-05-05 |
05/05/235 May 2023 | Appointment of a voluntary liquidator |
05/05/235 May 2023 | Resolutions |
05/05/235 May 2023 | Resolutions |
22/03/2322 March 2023 | Confirmation statement made on 2023-01-21 with no updates |
04/02/224 February 2022 | Confirmation statement made on 2022-01-21 with no updates |
03/02/223 February 2022 | Notification of Lewis Ruddiforth as a person with significant control on 2022-02-02 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
26/04/2126 April 2021 | 31/10/20 TOTAL EXEMPTION FULL |
05/03/215 March 2021 | CONFIRMATION STATEMENT MADE ON 21/01/21, NO UPDATES |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
20/04/2020 April 2020 | 31/10/19 TOTAL EXEMPTION FULL |
21/01/2021 January 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AYSE REBECCA RUDDIFORTH |
21/01/2021 January 2020 | CESSATION OF JANE AYSE HOWLING AS A PSC |
21/01/2021 January 2020 | CONFIRMATION STATEMENT MADE ON 21/01/20, WITH UPDATES |
26/11/1926 November 2019 | CONFIRMATION STATEMENT MADE ON 16/11/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
18/07/1918 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
03/05/193 May 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANE AYSE HOWLING |
03/05/193 May 2019 | CESSATION OF LEWIS HENRY RUDDIFORTH AS A PSC |
16/11/1816 November 2018 | CONFIRMATION STATEMENT MADE ON 16/11/18, WITH UPDATES |
15/11/1815 November 2018 | REGISTERED OFFICE CHANGED ON 15/11/2018 FROM 4 MOORLAND VIEW SHEFFIELD S12 3JJ |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
24/07/1824 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
01/06/181 June 2018 | CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
21/07/1721 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/05/1731 May 2017 | CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
12/07/1612 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
06/06/166 June 2016 | Annual return made up to 20 May 2016 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
20/05/1520 May 2015 | Annual return made up to 20 May 2015 with full list of shareholders |
19/05/1519 May 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
27/10/1427 October 2014 | Annual return made up to 21 October 2014 with full list of shareholders |
21/10/1321 October 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CHARNOCK SURFACING LIMITED
- Who controls this company?
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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