CHARLTON RESTORATION LIMITED

Register to unlock more data on OkredoRegister

CHARLTON RESTORATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04496317

Incorporation date

26/07/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

David Reed Associates, 54 D Frome Road, Bradford-On-Avon, Wiltshire BA15 1LACopy
copy info iconCopy
See on map
Latest events (Record since 26/07/2002)
dot icon11/04/2023
Final Gazette dissolved via voluntary strike-off
dot icon23/01/2023
First Gazette notice for voluntary strike-off
dot icon12/01/2023
Resolutions
dot icon11/01/2023
Application to strike the company off the register
dot icon14/02/2022
Resolutions
dot icon14/02/2022
Change of name notice
dot icon11/02/2022
Restoration by order of the court
dot icon11/02/2022
Certificate of change of name
dot icon06/10/2020
Final Gazette dissolved via voluntary strike-off
dot icon26/05/2020
First Gazette notice for voluntary strike-off
dot icon19/05/2020
Application to strike the company off the register
dot icon16/08/2019
Registered office address changed from 25 Birch Close Corsham Wiltshire SN13 9GQ England to David Reed Associates 54 D Frome Road Bradford-on-Avon Wiltshire BA15 1LA on 2019-08-16
dot icon09/08/2019
Confirmation statement made on 2019-07-26 with updates
dot icon08/08/2019
Withdrawal of a person with significant control statement on 2019-08-08
dot icon08/08/2019
Withdrawal of a person with significant control statement on 2019-08-08
dot icon08/08/2019
Withdrawal of a person with significant control statement on 2019-08-08
dot icon07/08/2019
Notification of a person with significant control statement
dot icon07/08/2019
Notification of a person with significant control statement
dot icon07/08/2019
Cessation of Robert Anthony Billett as a person with significant control on 2019-06-11
dot icon07/08/2019
Notification of Nicholas Charlton Penrhys as a person with significant control on 2019-06-11
dot icon07/08/2019
Notification of a person with significant control statement
dot icon07/08/2019
Notification of Fiona Jane Willcox as a person with significant control on 2019-06-11
dot icon07/08/2019
Notification of Christopher Martin Billett as a person with significant control on 2019-06-11
dot icon19/06/2019
Termination of appointment of Robert Anthony Billett as a director on 2019-06-11
dot icon19/06/2019
Director's details changed for Mr Robert Anthony Billett on 2019-06-19
dot icon19/06/2019
Change of details for Mrs Sylvia Mary Billett as a person with significant control on 2019-06-19
dot icon19/06/2019
Change of details for Mr Robert Anthony Billett as a person with significant control on 2019-06-19
dot icon30/05/2019
Total exemption full accounts made up to 2018-07-31
dot icon28/07/2018
Confirmation statement made on 2018-07-26 with no updates
dot icon17/05/2018
Unaudited abridged accounts made up to 2017-07-31
dot icon28/01/2018
Registered office address changed from 25 Birch Close Corsham Wiltshire SN15 9GQ England to 25 Birch Close Corsham Wiltshire SN13 9GQ on 2018-01-28
dot icon28/01/2018
Registered office address changed from Tanglewood Corston Bath Somerset BA2 9BA to 25 Birch Close Corsham Wiltshire SN15 9GQ on 2018-01-28
dot icon15/12/2017
Appointment of Mrs Sylvia Mary Billett as a director on 2017-12-14
dot icon27/07/2017
Confirmation statement made on 2017-07-26 with no updates
dot icon22/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon25/08/2016
Total exemption small company accounts made up to 2015-07-31
dot icon07/08/2016
Confirmation statement made on 2016-07-26 with updates
dot icon09/08/2015
Annual return made up to 2015-07-26 with full list of shareholders
dot icon28/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon28/07/2014
Annual return made up to 2014-07-26 with full list of shareholders
dot icon02/05/2014
Total exemption full accounts made up to 2013-07-31
dot icon04/02/2014
Amended accounts made up to 2012-07-31
dot icon28/01/2014
Registration of charge 044963170005
dot icon08/09/2013
Annual return made up to 2013-07-26 with full list of shareholders
dot icon03/06/2013
Total exemption full accounts made up to 2012-07-31
dot icon14/09/2012
Annual return made up to 2012-07-26 with full list of shareholders
dot icon14/09/2012
Registered office address changed from Tanglewood, Corston Bath Avon BA2 9BA on 2012-09-14
dot icon08/08/2012
Compulsory strike-off action has been discontinued
dot icon07/08/2012
Total exemption small company accounts made up to 2011-07-31
dot icon31/07/2012
First Gazette notice for compulsory strike-off
dot icon17/05/2012
Statement of capital following an allotment of shares on 2012-05-10
dot icon09/08/2011
Annual return made up to 2011-07-26 with full list of shareholders
dot icon06/05/2011
Total exemption small company accounts made up to 2010-07-31
dot icon03/09/2010
Particulars of a mortgage or charge / charge no: 4
dot icon02/08/2010
Annual return made up to 2010-07-26 with full list of shareholders
dot icon04/05/2010
Total exemption small company accounts made up to 2009-07-31
dot icon28/11/2009
Particulars of a mortgage or charge / charge no: 3
dot icon03/08/2009
Total exemption small company accounts made up to 2008-07-31
dot icon29/07/2009
Return made up to 26/07/09; full list of members
dot icon04/12/2008
Particulars of a mortgage or charge / charge no: 2
dot icon13/08/2008
Total exemption small company accounts made up to 2007-07-31
dot icon04/08/2008
Return made up to 26/07/08; full list of members
dot icon03/01/2008
Return made up to 26/07/07; no change of members
dot icon08/06/2007
Total exemption small company accounts made up to 2006-07-31
dot icon03/11/2006
Return made up to 26/07/06; full list of members
dot icon06/06/2006
Total exemption small company accounts made up to 2005-07-31
dot icon16/08/2005
Return made up to 26/07/05; full list of members
dot icon16/08/2005
Total exemption small company accounts made up to 2004-07-31
dot icon18/08/2004
Return made up to 26/07/04; full list of members
dot icon28/05/2004
Total exemption small company accounts made up to 2003-07-31
dot icon02/10/2003
Return made up to 26/07/03; full list of members
dot icon02/10/2003
Ad 24/01/03--------- £ si 998@1=998 £ ic 2/1000
dot icon20/02/2003
Resolutions
dot icon20/02/2003
Resolutions
dot icon29/01/2003
Particulars of mortgage/charge
dot icon03/12/2002
Secretary resigned
dot icon26/11/2002
New secretary appointed
dot icon28/08/2002
Ad 26/07/02--------- £ si 1@1=1 £ ic 1/2
dot icon26/07/2002
Secretary resigned
dot icon26/07/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2018
dot iconLast change occurred
31/07/2018

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2018
dot iconNext account date
31/07/2019
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

8
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHARLTON RESTORATION LIMITED

CHARLTON RESTORATION LIMITED is an(a) Dissolved company incorporated on 26/07/2002 with the registered office located at David Reed Associates, 54 D Frome Road, Bradford-On-Avon, Wiltshire BA15 1LA. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHARLTON RESTORATION LIMITED?

toggle

CHARLTON RESTORATION LIMITED is currently Dissolved. It was registered on 26/07/2002 and dissolved on 11/04/2023.

Where is CHARLTON RESTORATION LIMITED located?

toggle

CHARLTON RESTORATION LIMITED is registered at David Reed Associates, 54 D Frome Road, Bradford-On-Avon, Wiltshire BA15 1LA.

What does CHARLTON RESTORATION LIMITED do?

toggle

CHARLTON RESTORATION LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for CHARLTON RESTORATION LIMITED?

toggle

The latest filing was on 11/04/2023: Final Gazette dissolved via voluntary strike-off.