Advanced company searchLink opens in new window

CHARIOTS FINANCE LTD

Company number 02381781

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Jun 2023 LIQ03 Liquidators' statement of receipts and payments to 7 April 2023
09 Jun 2022 LIQ03 Liquidators' statement of receipts and payments to 7 April 2022
04 May 2021 CS01 Confirmation statement made on 3 May 2021 with no updates
23 Apr 2021 LIQ02 Statement of affairs
16 Apr 2021 AD01 Registered office address changed from Above Martin Paul Motors the Green Datchet Slough Berkshire SL3 9AS to C12 Marquis Court Marquisway Tvte Gateshead NE11 0RU on 16 April 2021
15 Apr 2021 600 Appointment of a voluntary liquidator
15 Apr 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-04-08
03 Dec 2020 AA Total exemption full accounts made up to 30 November 2020
02 Dec 2020 AA01 Previous accounting period shortened from 31 March 2021 to 30 November 2020
13 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
05 May 2020 CS01 Confirmation statement made on 3 May 2020 with no updates
04 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
03 May 2019 CS01 Confirmation statement made on 3 May 2019 with no updates
31 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
03 Sep 2018 CS01 Confirmation statement made on 21 August 2018 with no updates
23 May 2018 CS01 Confirmation statement made on 21 August 2017 with updates
04 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
21 Aug 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-18
21 Aug 2017 PSC07 Cessation of Stuart Keith Brooks as a person with significant control on 18 August 2017
01 Aug 2017 TM01 Termination of appointment of Stuart Keith Brooks as a director on 1 August 2017
28 Jul 2017 PSC04 Change of details for Mrs Jacqueline Ann Roberts as a person with significant control on 27 July 2017
27 Jul 2017 CH01 Director's details changed for Mrs Jacqueline Ann Roberts on 27 July 2017
27 Jul 2017 PSC04 Change of details for Mrs Jacqueline Ann Roberts as a person with significant control on 27 July 2017
17 May 2017 CS01 Confirmation statement made on 9 May 2017 with updates
23 Jan 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-20