Advanced company searchLink opens in new window

CHARLIE BOYLE 2 (DORMANT) LTD

Company number 11407188

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)
21 Nov 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Sep 2023 GAZ1(A) First Gazette notice for voluntary strike-off
24 Aug 2023 DS01 Application to strike the company off the register
24 Aug 2023 CS01 Confirmation statement made on 19 August 2023 with no updates
27 Mar 2023 AD01 Registered office address changed from 3 Oxford Road Blackpool FY1 3QL England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 27 March 2023
02 Dec 2022 CH01 Director's details changed for Mr Charles Desmond Russell Boyle on 1 December 2022
02 Dec 2022 PSC04 Change of details for Mr Charles Desmond Russell Boyle as a person with significant control on 1 December 2022
09 Oct 2022 CH01 Director's details changed for Mr Charles Desmond Russell Boyle on 27 September 2022
09 Oct 2022 PSC04 Change of details for Mr Charles Desmond Russell Boyle as a person with significant control on 1 August 2022
09 Oct 2022 AD01 Registered office address changed from 158 Garstang Road Fulwood Preston PR2 8NB England to 3 Oxford Road Blackpool FY1 3QL on 9 October 2022
05 Oct 2022 CERTNM Company name changed money saving accountant LTD\certificate issued on 05/10/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-10-04
31 Aug 2022 CS01 Confirmation statement made on 19 August 2022 with no updates
04 Jun 2022 AA Micro company accounts made up to 30 April 2022
29 Jan 2022 AA Micro company accounts made up to 30 April 2021
02 Sep 2021 CS01 Confirmation statement made on 19 August 2021 with no updates
01 Jan 2021 AA Micro company accounts made up to 30 April 2020
09 Sep 2020 PSC04 Change of details for Mr Charles Desmond Russell Boyle as a person with significant control on 8 September 2020
09 Sep 2020 CH01 Director's details changed for Mr Charles Desmond Russell Boyle on 8 September 2020
08 Sep 2020 CH01 Director's details changed for Mr Charles Desmond Russell Boyle on 8 September 2020
08 Sep 2020 PSC04 Change of details for Mr Charles Desmond Russell Boyle as a person with significant control on 8 September 2020
08 Sep 2020 AD01 Registered office address changed from 576 Chester Road Sutton Coldfield B73 5HJ England to 158 Garstang Road Fulwood Preston PR2 8NB on 8 September 2020
30 Aug 2020 CS01 Confirmation statement made on 19 August 2020 with no updates
25 Mar 2020 CH01 Director's details changed for Mr Charles Desmond Russell Boyle on 25 March 2020
25 Mar 2020 PSC04 Change of details for Mr Charles Desmond Russell Boyle as a person with significant control on 25 March 2020
25 Mar 2020 AD01 Registered office address changed from 576 Chester Road Sutton Coldfield B73 5HJ England to 576 Chester Road Sutton Coldfield B73 5HJ on 25 March 2020