CHARMFORD HOMES LTD

Register to unlock more data on OkredoRegister

CHARMFORD HOMES LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05772781

Incorporation date

06/04/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Cba Business Solutions Ltd, 126 New Walk, Leicester, Leicestershire LE1 7JACopy
copy info iconCopy
See on map
Latest events (Record since 06/04/2006)
dot icon06/09/2023
Final Gazette dissolved following liquidation
dot icon06/06/2023
Return of final meeting in a creditors' voluntary winding up
dot icon25/05/2022
Liquidators' statement of receipts and payments to 2022-04-02
dot icon13/05/2021
Liquidators' statement of receipts and payments to 2021-04-02
dot icon22/05/2020
Liquidators' statement of receipts and payments to 2020-04-02
dot icon25/04/2019
Registered office address changed from Unit 1B Walford Works Longford Road Cannock Staffordshire WS11 0LF to C/O Cba Business Solutions Ltd 126 New Walk Leicester Leicestershire LE1 7JA on 2019-04-25
dot icon24/04/2019
Statement of affairs
dot icon24/04/2019
Appointment of a voluntary liquidator
dot icon24/04/2019
Resolutions
dot icon17/12/2018
Termination of appointment of Jack Moody as a director on 2018-12-13
dot icon18/10/2018
Confirmation statement made on 2018-09-15 with no updates
dot icon30/04/2018
Total exemption full accounts made up to 2017-06-30
dot icon20/09/2017
Confirmation statement made on 2017-09-15 with no updates
dot icon23/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon22/12/2016
Director's details changed for Mr Richard Mclaughlin on 2016-12-01
dot icon15/09/2016
Confirmation statement made on 2016-09-15 with updates
dot icon21/04/2016
Annual return made up to 2016-04-06 with full list of shareholders
dot icon31/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon22/09/2015
Second filing of AR01 previously delivered to Companies House made up to 2015-04-06
dot icon16/04/2015
Annual return made up to 2015-04-06 with full list of shareholders
dot icon23/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon26/06/2014
Annual return made up to 2014-04-06 with full list of shareholders
dot icon25/06/2014
Appointment of Mr Jack Moody as a director
dot icon25/10/2013
Total exemption small company accounts made up to 2013-06-30
dot icon17/04/2013
Annual return made up to 2013-04-06 with full list of shareholders
dot icon12/11/2012
Total exemption small company accounts made up to 2012-06-30
dot icon13/07/2012
Appointment of Mr Richard Mclaughlin as a secretary
dot icon12/07/2012
Termination of appointment of John Williams as a secretary
dot icon10/04/2012
Annual return made up to 2012-04-06 with full list of shareholders
dot icon12/09/2011
Total exemption small company accounts made up to 2011-06-30
dot icon17/08/2011
Resolutions
dot icon01/07/2011
Memorandum and Articles of Association
dot icon28/06/2011
Annual return made up to 2011-04-06 with full list of shareholders
dot icon28/06/2011
Director's details changed for Mr Richard Mclaughlin on 2011-01-01
dot icon26/04/2011
Statement of capital on 2011-04-26
dot icon14/04/2011
Statement by directors
dot icon14/04/2011
Solvency statement dated 30/03/11
dot icon14/04/2011
Resolutions
dot icon04/04/2011
Total exemption small company accounts made up to 2010-06-30
dot icon18/01/2011
Registered office address changed from 29 Market Place Cannock Staffordshire WS11 1BS England on 2011-01-18
dot icon28/08/2010
Compulsory strike-off action has been discontinued
dot icon25/08/2010
Annual return made up to 2010-04-06 with full list of shareholders
dot icon25/08/2010
Registered office address changed from Plot 28 Littleton Business Park Littleton Drive Huntington, Cannock Staffordshire WS12 4TR on 2010-08-25
dot icon03/08/2010
First Gazette notice for compulsory strike-off
dot icon02/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon21/01/2010
Annual return made up to 2009-04-06 with full list of shareholders
dot icon21/01/2010
Annual return made up to 2008-04-06
dot icon21/01/2010
Annual return made up to 2007-04-06
dot icon20/01/2010
Previous accounting period extended from 2009-04-30 to 2009-06-30
dot icon29/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon29/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon05/05/2009
Return made up to 06/04/09; full list of members
dot icon05/05/2009
Secretary's change of particulars / john williams / 01/04/2009
dot icon27/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon19/11/2008
Total exemption small company accounts made up to 2007-04-30
dot icon10/04/2008
Return made up to 06/04/08; full list of members
dot icon10/04/2008
Secretary's change of particulars / john williams / 07/04/2008
dot icon10/04/2008
Director's change of particulars / richard mclaughlin / 07/04/2008
dot icon02/06/2007
Particulars of mortgage/charge
dot icon15/05/2007
Particulars of mortgage/charge
dot icon23/04/2007
Return made up to 06/04/07; full list of members
dot icon23/04/2007
Director's particulars changed
dot icon23/04/2007
Secretary's particulars changed
dot icon06/04/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2017
dot iconLast change occurred
30/06/2017

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2017
dot iconNext account date
30/06/2018
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mclaughlin, Richard
Director
06/04/2006 - Present
38
Moody, Jack
Director
01/07/2013 - 13/12/2018
40
Mclaughlin, Richard
Secretary
12/07/2012 - Present
-
Williams, John
Secretary
06/04/2006 - 12/07/2012
5

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About CHARMFORD HOMES LTD

CHARMFORD HOMES LTD is an(a) Dissolved company incorporated on 06/04/2006 with the registered office located at C/O Cba Business Solutions Ltd, 126 New Walk, Leicester, Leicestershire LE1 7JA. There are currently 2 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 CHARMFORD HOMES LTD?

toggle

CHARMFORD HOMES LTD is currently Dissolved. It was registered on 06/04/2006 and dissolved on 06/09/2023.

Where is CHARMFORD HOMES LTD located?

toggle

CHARMFORD HOMES LTD is registered at C/O Cba Business Solutions Ltd, 126 New Walk, Leicester, Leicestershire LE1 7JA.

What does CHARMFORD HOMES LTD do?

toggle

CHARMFORD HOMES LTD operates in the Other building completion and finishing (43.39 - SIC 2007) sector.

What is the latest filing for CHARMFORD HOMES LTD?

toggle

The latest filing was on 06/09/2023: Final Gazette dissolved following liquidation.