Advanced company searchLink opens in new window

CHARLESTOWN HOLDINGS LIMITED

Company number NI651975

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)
14 Nov 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Aug 2023 GAZ1(A) First Gazette notice for voluntary strike-off
17 Aug 2023 DS01 Application to strike the company off the register
06 Apr 2023 CS01 Confirmation statement made on 26 March 2023 with updates
23 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
28 Nov 2022 SH06 Cancellation of shares. Statement of capital on 4 November 2022
  • GBP 1.00
28 Nov 2022 SH20 Statement by Directors
28 Nov 2022 SH19 Statement of capital on 28 November 2022
  • GBP 1.00
28 Nov 2022 CAP-SS Solvency Statement dated 04/11/22
28 Nov 2022 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
21 Nov 2022 TM01 Termination of appointment of Shirley Edith Clarke as a director on 4 November 2022
06 Jun 2022 TM01 Termination of appointment of Damian Mcardle as a director on 1 June 2022
30 May 2022 AA Total exemption full accounts made up to 31 May 2021
19 May 2022 CS01 Confirmation statement made on 26 March 2022 with no updates
10 Aug 2021 DISS40 Compulsory strike-off action has been discontinued
09 Aug 2021 CS01 Confirmation statement made on 26 March 2021 with no updates
09 Aug 2021 AD01 Registered office address changed from 1 Charlestown Crescent Charlestown Road Industrial Estate Portadown BT63 5ZE Northern Ireland to 40 C/O Elliot Duffy Garrett Linenhall Street Belfast BT2 8BA on 9 August 2021
13 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
08 Mar 2021 AA Total exemption full accounts made up to 31 May 2020
03 Apr 2020 CS01 Confirmation statement made on 26 March 2020 with no updates
31 Dec 2019 AA Total exemption full accounts made up to 31 May 2019
08 Apr 2019 SH06 Cancellation of shares. Statement of capital on 1 June 2018
  • GBP 130,000.00
03 Apr 2019 CS01 Confirmation statement made on 26 March 2019 with updates
13 Feb 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-13
06 Jul 2018 SH01 Statement of capital following an allotment of shares on 1 June 2018
  • GBP 130,002.00