CHARTERHOUSE ILFORD LIMITED

1 Beasleys Yard 1 Beasleys Yard, Uxbridge, UB8 1JT, Middlesex
StatusDISSOLVED
Company No.09085756
CategoryPrivate Limited Company
Incorporated13 Jun 2014
Age10 years, 28 days
JurisdictionEngland Wales
Dissolution08 Oct 2021
Years2 years, 9 months, 3 days

SUMMARY

CHARTERHOUSE ILFORD LIMITED is an dissolved private limited company with number 09085756. It was incorporated 10 years, 28 days ago, on 13 June 2014 and it was dissolved 2 years, 9 months, 3 days ago, on 08 October 2021. The company address is 1 Beasleys Yard 1 Beasleys Yard, Uxbridge, UB8 1JT, Middlesex.



Company Fillings

Gazette dissolved liquidation

Date: 08 Oct 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 08 Jul 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 20 Jul 2020

Action Date: 14 May 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-05-14

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 24 Jun 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jun 2019

Action Date: 07 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-07

Old address: 166 College Road Harrow Middlesex HA1 1RA England

New address: 1 Beasleys Yard 126 High Street Uxbridge Middlesex UB8 1JT

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 06 Jun 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 06 Jun 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Apr 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2018

Action Date: 13 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-13

Documents

View document PDF

Change account reference date company current extended

Date: 23 Feb 2018

Action Date: 30 Nov 2018

Category: Accounts

Type: AA01

Made up date: 2018-05-31

New date: 2018-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 06 Sep 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA01

Made up date: 2017-06-28

New date: 2017-05-31

Documents

View document PDF

Notification of a person with significant control

Date: 01 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Estates and Lets 2 Llp

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2017

Action Date: 13 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 May 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Mar 2017

Action Date: 28 Jun 2016

Category: Accounts

Type: AA01

Made up date: 2016-06-29

New date: 2016-06-28

Documents

View document PDF

Change person director company with change date

Date: 25 Jul 2016

Action Date: 18 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-07-18

Officer name: Mr Mr. Michael Spencer Docker

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jul 2016

Action Date: 25 Jul 2016

Category: Address

Type: AD01

Change date: 2016-07-25

Old address: 88/98 College Road Harrow Middlesex HA1 1RA

New address: 166 College Road Harrow Middlesex HA1 1RA

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2016

Action Date: 13 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 May 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Second filing of form with form type made up date

Date: 21 Mar 2016

Action Date: 13 Jun 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2015-06-13

Form type: AR01

Documents

View document PDF

Change account reference date company previous shortened

Date: 10 Mar 2016

Action Date: 29 Jun 2015

Category: Accounts

Type: AA01

Made up date: 2015-06-30

New date: 2015-06-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2015

Action Date: 13 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-13

Documents

View document PDF

Capital allotment shares

Date: 21 Aug 2015

Action Date: 04 Jul 2014

Category: Capital

Type: SH01

Date: 2014-07-04

Capital : 100.00 GBP

Documents

View document PDF

Capital alter shares subdivision

Date: 21 Aug 2015

Action Date: 04 Jul 2014

Category: Capital

Type: SH02

Date: 2014-07-04

Documents

View document PDF

Resolution

Date: 21 Aug 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 13 Jun 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOW MOTOR AID LIMITED

543 RAILWAY ARCHES,LONDON,E3 4NR

Number:07797659
Status:ACTIVE
Category:Private Limited Company

DREW GEORGE LTD

MORNING GLORY MORNING GLORY EYNSFORD ROAD,DARTFORD,DA4 0BD

Number:09811380
Status:ACTIVE
Category:Private Limited Company

PAD DECO LTD

TEC MARINA,PENARTH,CF64 1SA

Number:09203881
Status:ACTIVE
Category:Private Limited Company

STIRLING GEOENVIRONMENTAL LTD

139 LOTHIAN CRESCENT,STIRLING,FK9 5SG

Number:SC386399
Status:ACTIVE
Category:Private Limited Company

SUPREME ACCOUNTANTS LIMITED

79 KILLINGHALL ROAD,BRADFORD,BD3 8DU

Number:08936285
Status:ACTIVE
Category:Private Limited Company

THE CG TLA CONSORTIUM

UNIVERSITY OF CHESTER,CHESTER,CH1 4BJ

Number:07667069
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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