CHARLTON INVESTMENTS LIMITED

Friars House Quaker Lane Friars House Quaker Lane, Lincoln, PE21 6BZ, Lincolnshire
StatusDISSOLVED
Company No.01294334
CategoryPrivate Limited Company
Incorporated14 Jan 1977
Age47 years, 5 months, 28 days
JurisdictionEngland Wales
Dissolution24 Mar 2020
Years4 years, 3 months, 18 days

SUMMARY

CHARLTON INVESTMENTS LIMITED is an dissolved private limited company with number 01294334. It was incorporated 47 years, 5 months, 28 days ago, on 14 January 1977 and it was dissolved 4 years, 3 months, 18 days ago, on 24 March 2020. The company address is Friars House Quaker Lane Friars House Quaker Lane, Lincoln, PE21 6BZ, Lincolnshire.



Company Fillings

Gazette dissolved voluntary

Date: 24 Mar 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 07 Jan 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 27 Dec 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Dec 2019

Action Date: 30 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2019-03-31

New date: 2019-03-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Nov 2019

Action Date: 13 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-13

Documents

View document PDF

Change account reference date company previous extended

Date: 28 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2018-12-18

New date: 2019-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Apr 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 012943340012

Documents

View document PDF

Mortgage charge part both with charge number

Date: 10 Apr 2019

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 012943340013

Documents

View document PDF

Capital name of class of shares

Date: 29 Mar 2019

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 29 Mar 2019

Action Date: 27 Mar 2019

Category: Capital

Type: SH01

Date: 2019-03-27

Capital : 1,975,615 GBP

Documents

View document PDF

Resolution

Date: 29 Mar 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 29 Mar 2019

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 29 Mar 2019

Action Date: 29 Mar 2019

Category: Capital

Type: SH19

Date: 2019-03-29

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 29 Mar 2019

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 27/03/19

Documents

View document PDF

Resolution

Date: 29 Mar 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Jan 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 012943340011

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2018

Action Date: 13 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Oct 2018

Action Date: 18 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-18

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Jun 2018

Action Date: 18 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2018-04-06

New date: 2017-12-18

Documents

View document PDF

Notification of a person with significant control

Date: 13 Mar 2018

Action Date: 19 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: The Coaching Inn Group Ltd

Notification date: 2017-12-19

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Mar 2018

Action Date: 19 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David Elliston

Cessation date: 2017-12-19

Documents

View document PDF

Resolution

Date: 26 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jan 2018

Action Date: 18 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Michael Elliston

Termination date: 2017-12-18

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Jan 2018

Action Date: 18 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Michael Elliston

Termination date: 2017-12-18

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jan 2018

Action Date: 18 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mary Frances Diggins

Termination date: 2017-12-18

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jan 2018

Action Date: 18 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Margaret Ruth Elliston

Termination date: 2017-12-18

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jan 2018

Action Date: 18 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Edward Guy Elliston

Termination date: 2017-12-18

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jan 2018

Action Date: 18 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Edward Walsh

Appointment date: 2017-12-18

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jan 2018

Action Date: 18 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevin Charity

Appointment date: 2017-12-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jan 2018

Action Date: 08 Jan 2018

Category: Address

Type: AD01

Change date: 2018-01-08

Old address: 19 New Street Ledbury Herefordshire HR8 2DX

New address: Friars House Quaker Lane Boston Lincoln Lincolnshire PE21 6BZ

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Dec 2017

Action Date: 19 Dec 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 012943340013

Charge creation date: 2017-12-19

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Dec 2017

Action Date: 19 Dec 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 012943340012

Charge creation date: 2017-12-19

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Dec 2017

Action Date: 19 Dec 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 012943340011

Charge creation date: 2017-12-19

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Dec 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Dec 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Dec 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 7

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Dec 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 8

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Dec 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Dec 2017

Action Date: 02 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-02

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Nov 2017

Action Date: 13 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-13

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Aug 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 10

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 02 Aug 2017

Action Date: 02 Aug 2017

Category: Capital

Type: SH19

Date: 2017-08-02

Capital : 5,402 GBP

Documents

View document PDF

Legacy

Date: 17 Jul 2017

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 17 Jul 2017

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 21/06/17

Documents

View document PDF

Resolution

Date: 17 Jul 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 17 Jul 2017

Action Date: 21 Jun 2017

Category: Capital

Type: SH01

Date: 2017-06-21

Capital : 356,532 GBP

Documents

View document PDF

Resolution

Date: 17 Jul 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2016

Action Date: 13 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2015

Action Date: 13 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Capital allotment shares

Date: 19 Dec 2014

Action Date: 30 Nov 2014

Category: Capital

Type: SH01

Date: 2014-11-30

Capital : 5,402 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2014

Action Date: 13 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Appoint person director company with name

Date: 12 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Thomas Edward Guy Elliston

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2013

Action Date: 06 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Dec 2013

Action Date: 13 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-13

Documents

View document PDF

Accounts with accounts type small

Date: 03 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Nov 2012

Action Date: 13 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-13

Documents

View document PDF

Accounts with accounts type small

Date: 08 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2012

Action Date: 13 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-13

Documents

View document PDF

Legacy

Date: 08 Dec 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Dec 2010

Action Date: 13 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Oct 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2010

Action Date: 13 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-13

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr David Michael Elliston

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Ms Margaret Ruth Elliston

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mary Frances Diggins

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Nov 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 05 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/11/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 02 Jan 2009

Category: Capital

Type: 88(2)

Description: Ad 01/10/08\gbp si 1@1=1\gbp ic 5400/5401\

Documents

View document PDF

Legacy

Date: 05 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed mary frances diggins

Documents

View document PDF

Legacy

Date: 01 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/11/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 09 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/11/06; full list of members

Documents

View document PDF

Resolution

Date: 10 Dec 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 Dec 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 11 Sep 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 11 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 13/11/05; full list of members

Documents

View document PDF

Legacy

Date: 22 Sep 2006

Category: Capital

Type: 88(2)R

Description: Ad 18/07/06--------- £ si 3600@1=3600 £ ic 5400/9000

Documents

View document PDF

Legacy

Date: 22 Sep 2006

Category: Capital

Type: 123

Description: Nc inc already adjusted 18/07/06

Documents

View document PDF

Resolution

Date: 22 Sep 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 Sep 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 27 Jul 2006

Category: Capital

Type: 128(4)

Description: Notice of assignment of name or new name to shares

Documents

View document PDF

Resolution

Date: 27 Jul 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 05 May 2005

Category: Capital

Type: 169

Description: £ ic 8100/5400 30/03/05 £ sr 2700@1=2700

Documents

View document PDF

Legacy

Date: 07 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 13/11/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jan 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 29 Jan 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 14 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 13/11/03; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 06 Feb 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 20 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 13/11/02; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 06 Feb 2002

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 28 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 13/11/01; full list of members

Documents

View document PDF

Legacy

Date: 24 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 13/11/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 23 Jan 2001

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 13 Mar 2000

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF


Some Companies

GL NETWORKS LTD

THE WELL HOUSE, 4 STABLE COURT HERRIARD PARK,BASINGSTOKE,RG25 2PL

Number:11048511
Status:ACTIVE
Category:Private Limited Company

HAND IN HAND PROFESSIONALS LTD

8 HUNTSMAN CLOSE,BOSTON,PE21 0BQ

Number:07844398
Status:ACTIVE
Category:Private Limited Company

HARMON PRECISION GRINDING LIMITED

3 DURRANT ROAD,DORSET,BH2 6NE

Number:03656431
Status:ACTIVE
Category:Private Limited Company

HATARI ARTS LTD

SUITE F16 ST GEORGE'S BUSINESS PARK,SITTINGBOURNE,ME10 3TB

Number:07766267
Status:ACTIVE
Category:Private Limited Company

SLODAHILL FARMS

SLODAHILL FARM,DUMFRIES-SHIRE,

Number:SL005850
Status:ACTIVE
Category:Limited Partnership

TAJ AL MULOOK GENERAL TRADING LLC

AL QOUZ INDUSTRIAL AREA 3,DUBAI,

Number:FC030195
Status:ACTIVE
Category:Other company type

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source