CHARSAM LTD

120-124 Towngate, Leyland, PR25 2LQ, Lancashire
StatusDISSOLVED
Company No.06974501
CategoryPrivate Limited Company
Incorporated28 Jul 2009
Age14 years, 10 months, 21 days
JurisdictionEngland Wales
Dissolution13 Oct 2020
Years3 years, 8 months, 5 days

SUMMARY

CHARSAM LTD is an dissolved private limited company with number 06974501. It was incorporated 14 years, 10 months, 21 days ago, on 28 July 2009 and it was dissolved 3 years, 8 months, 5 days ago, on 13 October 2020. The company address is 120-124 Towngate, Leyland, PR25 2LQ, Lancashire.



Company Fillings

Gazette dissolved voluntary

Date: 13 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 07 Jul 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 30 Jun 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Aug 2019

Action Date: 25 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-25

Documents

View document PDF

Change person director company with change date

Date: 26 Jul 2019

Action Date: 08 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-08

Officer name: Mr Roy Andrew Walmsley

Documents

View document PDF

Change to a person with significant control

Date: 26 Jul 2019

Action Date: 08 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-05-08

Psc name: Mr Roy Andrew Walmsley

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 May 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Mar 2019

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Mar 2019

Action Date: 25 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-25

Documents

View document PDF

Administrative restoration company

Date: 27 Mar 2019

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 29 Jan 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Aug 2018

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 03 Jul 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 11 Aug 2017

Action Date: 25 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-25

Documents

View document PDF

Change to a person with significant control

Date: 28 Jul 2017

Action Date: 05 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-07-05

Psc name: Mr Roy Andrew Walmsley

Documents

View document PDF

Change person director company with change date

Date: 28 Jul 2017

Action Date: 05 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-07-05

Officer name: Mr Roy Andrew Walmsley

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Aug 2016

Action Date: 25 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Aug 2015

Action Date: 25 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2014

Action Date: 28 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-28

Documents

View document PDF

Change person director company with change date

Date: 20 Aug 2014

Action Date: 29 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-04-29

Officer name: Mr Roy Walmsley

Documents

View document PDF

Change person director company with change date

Date: 29 Apr 2014

Action Date: 24 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Roy Walmsley

Change date: 2014-04-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2013

Action Date: 28 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2012

Action Date: 28 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Apr 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Aug 2011

Action Date: 28 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2010

Action Date: 28 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-28

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Jul 2010

Action Date: 29 Jul 2010

Category: Address

Type: AD01

Old address: 4 Wharfedale Close Leyland PR25 3BL

Change date: 2010-07-29

Documents

View document PDF

Change person director company with change date

Date: 29 Jul 2010

Action Date: 28 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-28

Officer name: Roy Walmsley

Documents

View document PDF

Incorporation company

Date: 28 Jul 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C1 AAMT LIMITED

STUDIO 5,,BIRMINGHAM,B3 1QS

Number:11442910
Status:ACTIVE
Category:Private Limited Company

DAVID ETCHELLS (FURNACES) LIMITED

20 WATERLOO ST,,B2 5TF

Number:01103797
Status:LIQUIDATION
Category:Private Limited Company

HAIDRONIC TECHNOLOGIES LTD

35 LYNDHURST AVE,TWICKENHAM,TW2 6BQ

Number:07675139
Status:ACTIVE
Category:Private Limited Company

IF NOT WHY NOT LTD

3 KEAN HOUSE,TWICKENHAM,TW1 2TG

Number:07909833
Status:ACTIVE
Category:Private Limited Company

INDUSTRIAL GAS TURBINE CONSULTANCY LTD

504 GREEN LANE, GOODMAYES,ESSEX,IG3 9LH

Number:05594664
Status:ACTIVE
Category:Private Limited Company

JBOX LTD

138 FINCHLEY LANE,LONDON,NW4 1DB

Number:08796080
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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