CHARTER CONSOLIDATED INVESTMENTS LIMITED: Filings

  • Overview

    Company NameCHARTER CONSOLIDATED INVESTMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00062559
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for CHARTER CONSOLIDATED INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    All of the property or undertaking has been released and no longer forms part of charge 1

    7 pagesMR05

    Statement of capital on May 08, 2013

    • Capital: GBP 1.00
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancellation of share premium account 07/05/2013
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Appointment of Mr Robin Hurst Clark as a director on Apr 05, 2013

    2 pagesAP01

    Termination of appointment of Andrew James Stockwell as a director on Mar 31, 2013

    1 pagesTM01

    Auditor's resignation

    2 pagesAUD

    Termination of appointment of Anne Lynne Puckett as a director on Oct 25, 2012

    1 pagesTM01

    Termination of appointment of Daniel Alexis Pryor as a director on Oct 25, 2012

    1 pagesTM01

    Termination of appointment of Charles Scott Brannan as a director on Oct 25, 2012

    1 pagesTM01

    Annual return made up to Jul 25, 2012 with full list of shareholders

    8 pagesAR01

    Full accounts made up to Dec 31, 2011

    12 pagesAA

    Director's details changed for Mr Daniel Alexis Pryor on Mar 28, 2012

    2 pagesCH01

    Termination of appointment of John Leonard Avery as a director on Jun 29, 2012

    1 pagesTM01

    Director's details changed for Ms Anne Lynne Puckett on Jan 17, 2012

    2 pagesCH01

    Director's details changed for Mr Charles Scott Brannan on May 25, 2012

    2 pagesCH01

    Director's details changed for Ms Anne Lynne Puckett on May 25, 2012

    2 pagesCH01

    Memorandum and Articles of Association

    34 pagesMA

    Resolutions

    Resolutions
    7 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01
    capital

    Resolutions

    Re financial agreements/ sect 175 ca 2006 25/04/2012
    RES13

    legacy

    22 pagesMG01

    Appointment of Mr Daniel Alexis Pryor as a director on Mar 28, 2012

    2 pagesAP01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0