CHARLIE'S CARS (REDDITCH) LIMITED
Status | DISSOLVED |
Company No. | 05239992 |
Category | Private Limited Company |
Incorporated | 23 Sep 2004 |
Age | 19 years, 8 months, 6 days |
Jurisdiction | England Wales |
Dissolution | 17 Jan 2023 |
Years | 1 year, 4 months, 12 days |
SUMMARY
CHARLIE'S CARS (REDDITCH) LIMITED is an dissolved private limited company with number 05239992. It was incorporated 19 years, 8 months, 6 days ago, on 23 September 2004 and it was dissolved 1 year, 4 months, 12 days ago, on 17 January 2023. The company address is ROBSON SCOTT ASSOCIATES ROBSON SCOTT ASSOCIATES, Darlington, DL3 7SD, County Durham.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 17 Oct 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 12 Oct 2022
Action Date: 12 Jul 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-07-12
Documents
Change registered office address company with date old address new address
Date: 26 Jul 2021
Action Date: 26 Jul 2021
Category: Address
Type: AD01
New address: 49 Duke Street Darlington County Durham DL3 7SD
Change date: 2021-07-26
Old address: 20 Ashperton Close Southcrest Redditch Worcestershire B98 7NG
Documents
Liquidation voluntary appointment of liquidator
Date: 23 Jul 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of affairs
Date: 23 Jul 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Resolution
Date: 23 Jul 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Gazette filings brought up to date
Date: 16 Jun 2021
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 15 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Dissolved compulsory strike off suspended
Date: 04 Mar 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type total exemption full
Date: 19 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 25 Nov 2019
Action Date: 30 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-30
Documents
Accounts with accounts type total exemption full
Date: 19 Aug 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Change account reference date company previous extended
Date: 19 Aug 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA01
New date: 2018-09-30
Made up date: 2018-09-27
Documents
Change account reference date company previous shortened
Date: 27 Jun 2019
Action Date: 27 Sep 2018
Category: Accounts
Type: AA01
New date: 2018-09-27
Made up date: 2018-09-28
Documents
Confirmation statement with no updates
Date: 15 Oct 2018
Action Date: 30 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-30
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Change account reference date company previous shortened
Date: 28 Jun 2018
Action Date: 28 Sep 2017
Category: Accounts
Type: AA01
New date: 2017-09-28
Made up date: 2017-09-29
Documents
Confirmation statement with no updates
Date: 02 Nov 2017
Action Date: 30 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-30
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Change account reference date company previous shortened
Date: 29 Jun 2017
Action Date: 29 Sep 2016
Category: Accounts
Type: AA01
New date: 2016-09-29
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 16 Oct 2016
Action Date: 30 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-30
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 2015
Action Date: 30 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-30
Documents
Appoint person director company with name date
Date: 29 Oct 2015
Action Date: 30 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-09-30
Officer name: Mr Joseph Withers
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2014
Action Date: 30 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-30
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2013
Action Date: 23 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-23
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Sep 2012
Action Date: 23 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-23
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Sep 2011
Action Date: 23 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-23
Documents
Change person director company with change date
Date: 27 Sep 2011
Action Date: 27 Sep 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Charles Frederick Withers
Change date: 2011-09-27
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 2010
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2010
Action Date: 23 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-23
Documents
Change corporate director company
Date: 22 Oct 2010
Category: Officers
Sub Category: Change
Type: CH02
Documents
Change person secretary company with change date
Date: 21 Oct 2010
Action Date: 01 Sep 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-09-01
Officer name: Mary Lois Withers
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Oct 2009
Action Date: 23 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-23
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 23 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/09/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Aug 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 24 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 23/09/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Aug 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 11 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 23/09/06; full list of members
Documents
Legacy
Date: 19 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 23/09/05; full list of members
Documents
Legacy
Date: 21 Dec 2004
Category: Address
Type: 287
Description: Registered office changed on 21/12/04 from: 20 ashburton close southcrest redditch worcs B98 7NB
Documents
Legacy
Date: 07 Dec 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 07 Dec 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Sep 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 Sep 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
FIRST FLOOR OFFICES SWEEPS DITCH,STAINES-UPON-THAMES,TW18 2AN
Number: | 10830656 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTELLIGENT AV SOLUTIONS LIMITED
3RD FLOOR,BRIGHTON,BN1 4EA
Number: | 07973837 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
13 QUANTOCK CLOSE,IPSWICH,IP5 1AS
Number: | 11539994 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROPEMAKER PLACE,LONDON,EC2Y 9HD
Number: | LP018084 |
Status: | ACTIVE |
Category: | Limited Partnership |
WOODSIDE PARK ROAD,WELLS-NEXT-THE-SEA,NR23 1NW
Number: | 11942335 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 ST MARYS ROAD, LITTLE HAYWOOD,STAFFORDSHIRE,ST18 0NJ
Number: | 05825316 |
Status: | ACTIVE |
Category: | Private Limited Company |