CHARWALL CONSTRUCTION LIMITED

04286596
HOMELEIGH WHITSTONE HOLSWORTHY CORNWALL EX22 6TU

Documents

Documents
Date Category Description Pages
19 May 2015 gazette Gazette Dissolved Compulsory 1 Buy now
03 Feb 2015 gazette Gazette Notice Voluntary 1 Buy now
17 Jul 2014 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
17 Jun 2014 gazette Gazette Notice Compulsory 1 Buy now
30 Nov 2013 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
01 Oct 2013 gazette Gazette Notice Compulsory 1 Buy now
29 Nov 2012 annual-return Annual Return 3 Buy now
29 Nov 2012 officers Change of particulars for director (Michael Thomas Walter) 2 Buy now
29 Nov 2012 officers Termination of appointment of secretary (Harinder Singh Sethi) 1 Buy now
29 Nov 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 Jun 2012 accounts Annual Accounts 6 Buy now
22 Nov 2011 annual-return Annual Return 4 Buy now
29 Jun 2011 accounts Annual Accounts 6 Buy now
17 Nov 2010 annual-return Annual Return 4 Buy now
17 Nov 2010 officers Change of particulars for director (Michael Thomas Walter) 2 Buy now
17 Jun 2010 accounts Annual Accounts 8 Buy now
23 Oct 2009 annual-return Annual Return 3 Buy now
26 May 2009 accounts Annual Accounts 7 Buy now
22 Apr 2009 officers Secretary appointed harinder sethi 2 Buy now
29 Oct 2008 annual-return Return made up to 13/09/08; full list of members 3 Buy now
29 Oct 2008 officers Appointment terminated secretary charlotte walter 1 Buy now
02 Jun 2008 accounts Annual Accounts 7 Buy now
01 Oct 2007 annual-return Return made up to 13/09/07; full list of members 2 Buy now
20 Jul 2007 accounts Annual Accounts 6 Buy now
22 Sep 2006 annual-return Return made up to 13/09/06; full list of members 2 Buy now
20 Jul 2006 accounts Annual Accounts 6 Buy now
21 Sep 2005 annual-return Return made up to 13/09/05; full list of members 2 Buy now
06 Jul 2005 accounts Annual Accounts 5 Buy now
01 Dec 2004 address Registered office changed on 01/12/04 from: c/o j a kinchin & co 169-170 high street egham surrey TW20 9EJ 1 Buy now
21 Sep 2004 annual-return Return made up to 13/09/04; full list of members 6 Buy now
07 Jun 2004 accounts Annual Accounts 5 Buy now
22 Sep 2003 annual-return Return made up to 13/09/03; full list of members 6 Buy now
14 Apr 2003 accounts Annual Accounts 5 Buy now
24 Sep 2002 annual-return Return made up to 13/09/02; full list of members 6 Buy now
20 Sep 2001 capital Ad 13/09/01--------- £ si 98@1=98 £ ic 2/100 2 Buy now
20 Sep 2001 officers New director appointed 2 Buy now
20 Sep 2001 officers Secretary resigned 1 Buy now
20 Sep 2001 officers Director resigned 1 Buy now
20 Sep 2001 address Registered office changed on 20/09/01 from: 12-14 saint mary's street newport shropshire TF10 7AB 1 Buy now
20 Sep 2001 officers New secretary appointed 2 Buy now
13 Sep 2001 incorporation Incorporation Company 10 Buy now