Advanced company searchLink opens in new window

CHARLTON 2 LIMITED

Company number 06203909

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)
27 Oct 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
23 Jul 2019 DISS40 Compulsory strike-off action has been discontinued
22 Jul 2019 CS01 Confirmation statement made on 4 April 2019 with no updates
25 Jun 2019 GAZ1 First Gazette notice for compulsory strike-off
11 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
08 May 2018 CS01 Confirmation statement made on 4 April 2018 with no updates
11 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
18 Jul 2017 PSC01 Notification of Steven Stuart Docherty as a person with significant control on 6 April 2016
28 Jun 2017 DISS40 Compulsory strike-off action has been discontinued
27 Jun 2017 CS01 Confirmation statement made on 4 April 2017 with updates
27 Jun 2017 CH01 Director's details changed for Mr Steven Stuart Docherty on 1 April 2016
27 Jun 2017 CH03 Secretary's details changed for Mr Steven Stuart Docherty on 1 April 2016
27 Jun 2017 TM01 Termination of appointment of Sylvester Murray as a director on 31 August 2015
27 Jun 2017 GAZ1 First Gazette notice for compulsory strike-off
09 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
21 Apr 2016 AR01 Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
02 Jan 2016 AA Accounts for a small company made up to 31 March 2015
03 Sep 2015 CERTNM Company name changed yeovil precision castings LIMITED\certificate issued on 03/09/15
  • RES15 ‐ Change company name resolution on 2015-09-01
03 Sep 2015 CONNOT Change of name notice
10 Jul 2015 SH19 Statement of capital on 10 July 2015
  • GBP 100
26 Jun 2015 SH20 Statement by Directors
26 Jun 2015 CAP-SS Solvency Statement dated 17/06/15
26 Jun 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
14 Apr 2015 AR01 Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100