- Company Overview for BCHARMD LIMITED (09350470)
- Filing history for BCHARMD LIMITED (09350470)
- People for BCHARMD LIMITED (09350470)
- Insolvency for BCHARMD LIMITED (09350470)
- More for BCHARMD LIMITED (09350470)
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) |
---|---|---|---|
10 May 2024 | 600 | Appointment of a voluntary liquidator | |
10 May 2024 | LIQ10 | Removal of liquidator by court order | |
25 Sep 2023 | RESOLUTIONS |
Resolutions
|
|
25 Sep 2023 | 600 | Appointment of a voluntary liquidator | |
25 Sep 2023 | LIQ10 | Removal of liquidator by court order | |
02 Sep 2023 | LIQ03 | Liquidators' statement of receipts and payments to 9 July 2023 | |
29 Mar 2023 | AD01 | Registered office address changed from 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG to Ground Floor Portland House New Bridge Street West Newcastle upon Tyne NE1 8AL on 29 March 2023 | |
14 Sep 2022 | LIQ03 | Liquidators' statement of receipts and payments to 9 July 2022 | |
31 Aug 2021 | LIQ03 | Liquidators' statement of receipts and payments to 9 July 2021 | |
09 Sep 2020 | LIQ03 | Liquidators' statement of receipts and payments to 9 July 2020 | |
29 Jul 2019 | AD01 | Registered office address changed from 19 Central Arcade Newcastle upon Tyne NE1 5BQ United Kingdom to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 29 July 2019 | |
26 Jul 2019 | LIQ02 | Statement of affairs | |
26 Jul 2019 | 600 | Appointment of a voluntary liquidator | |
11 Dec 2018 | CS01 | Confirmation statement made on 11 December 2018 with no updates | |
16 May 2018 | AA | Micro company accounts made up to 31 December 2017 | |
13 Dec 2017 | CS01 | Confirmation statement made on 11 December 2017 with updates | |
13 Dec 2017 | PSC01 | Notification of Lee Anthony Milburn as a person with significant control on 23 October 2017 | |
13 Dec 2017 | PSC01 | Notification of Stephanie Jane Milburn as a person with significant control on 6 April 2016 | |
29 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
10 Aug 2017 | AD01 | Registered office address changed from 16 Shakespeare Street Newcastle upon Tyne NE1 6AQ to 19 Central Arcade Newcastle upon Tyne NE1 5BQ on 10 August 2017 | |
27 Jun 2017 | AP01 | Appointment of Mr Lee Anthony Milburn as a director on 15 June 2017 | |
12 Dec 2016 | CS01 | Confirmation statement made on 11 December 2016 with updates | |
01 Sep 2016 | AA | Micro company accounts made up to 31 December 2015 | |
11 Dec 2015 | AR01 |
Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2015-12-11
|
|
11 Dec 2014 | NEWINC |
Incorporation
Statement of capital on 2014-12-11
|