CHARLIE BRETTS LIMITED

1 Parkview Court 1 Parkview Court, Shipley, BD18 3DZ, West Yorkshire
StatusDISSOLVED
Company No.09269661
CategoryPrivate Limited Company
Incorporated17 Oct 2014
Age9 years, 7 months, 29 days
JurisdictionEngland Wales
Dissolution02 Nov 2021
Years2 years, 7 months, 13 days

SUMMARY

CHARLIE BRETTS LIMITED is an dissolved private limited company with number 09269661. It was incorporated 9 years, 7 months, 29 days ago, on 17 October 2014 and it was dissolved 2 years, 7 months, 13 days ago, on 02 November 2021. The company address is 1 Parkview Court 1 Parkview Court, Shipley, BD18 3DZ, West Yorkshire.



Company Fillings

Gazette dissolved compulsory

Date: 02 Nov 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 17 Aug 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Apr 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Apr 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Apr 2021

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Gazette notice compulsory

Date: 20 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 08 Feb 2021

Action Date: 24 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-24

Officer name: Fiona Jane Gibson

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Feb 2021

Action Date: 24 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-06-24

Psc name: Fiona Jane Gibson

Documents

View document PDF

Change account reference date company current shortened

Date: 26 Oct 2020

Action Date: 25 Oct 2019

Category: Accounts

Type: AA01

New date: 2019-10-25

Made up date: 2019-10-26

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2020

Action Date: 31 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Nov 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Change account reference date company current shortened

Date: 26 Oct 2019

Action Date: 26 Oct 2018

Category: Accounts

Type: AA01

New date: 2018-10-26

Made up date: 2018-10-27

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2019

Action Date: 31 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Jul 2019

Action Date: 27 Oct 2018

Category: Accounts

Type: AA01

Made up date: 2018-10-28

New date: 2018-10-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Oct 2018

Action Date: 28 Oct 2017

Category: Accounts

Type: AA01

Made up date: 2017-10-29

New date: 2017-10-28

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2018

Action Date: 25 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-25

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Jul 2018

Action Date: 29 Oct 2017

Category: Accounts

Type: AA01

Made up date: 2017-10-30

New date: 2017-10-29

Documents

View document PDF

Change to a person with significant control

Date: 13 Dec 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Wayne Brimicombe

Change date: 2016-04-06

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2017

Action Date: 25 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-25

Documents

View document PDF

Change to a person with significant control

Date: 12 Dec 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2016-04-06

Psc name: M.P.S.(Leeds) Limited

Documents

View document PDF

Change to a person with significant control

Date: 12 Dec 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Fiona Jane Gibson

Change date: 2016-04-06

Documents

View document PDF

Change to a person with significant control

Date: 12 Dec 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Wayne Brimicombe

Change date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Jul 2017

Action Date: 30 Oct 2016

Category: Accounts

Type: AA01

New date: 2016-10-30

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Sep 2016

Action Date: 25 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Nov 2015

Action Date: 17 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Nov 2015

Action Date: 15 Nov 2015

Category: Address

Type: AD01

New address: 1 Parkview Court St. Pauls Road Shipley West Yorkshire BD18 3DZ

Change date: 2015-11-15

Old address: Unit 1 Parkview Court St. Pauls Road Shipley West Yorkshire BD18 3DZ United Kingdom

Documents

View document PDF

Incorporation company

Date: 17 Oct 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLAREFIELD ESTATES LTD

1 CLAREFIELD DRIVE,MAIDENHEAD,SL6 5DW

Number:10624230
Status:ACTIVE
Category:Private Limited Company

DIGITAL SEKTA LTD

C/O SCHOOLGATE ACCOUNTING SERVICES LIMITED,LONDON,SW19 8YB

Number:10761322
Status:ACTIVE
Category:Private Limited Company

HMCAMPBELL LIMITED

37 MELANIE DRIVE 37 MELANIE DRIVE,STOCKPORT,SK5 6XJ

Number:09977586
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HUGGETT PROPERTY LTD

6 GREENACRE GATE,HUDDERSFIELD,HD8 0LP

Number:09747626
Status:ACTIVE
Category:Private Limited Company

JOHN ADAM STREET PARTNERS LTD

C/O SHELLEY STOCK HUTTER LLP 1ST FLOOR,LONDON,W1G 9DQ

Number:10689742
Status:ACTIVE
Category:Private Limited Company

LIVEMORE CAPITAL LIMITED

38 C/O SOPHER & CO,MAYFAIR, LONDON,W1J 5AE

Number:11630369
Status:ACTIVE
Category:Private Limited Company

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