CHARTER COMMERCIAL WINDOWS & DOORS LIMITED

Register to unlock more data on OkredoRegister

CHARTER COMMERCIAL WINDOWS & DOORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01934227

Incorporation date

29/07/1985

Size

Total Exemption Full

Contacts

Registered address

Registered address

79 Caroline Street, Birmingham B3 1UPCopy
copy info iconCopy
See on map
Latest events (Record since 07/05/1986)
dot icon15/06/2024
Final Gazette dissolved following liquidation
dot icon15/03/2024
Return of final meeting in a creditors' voluntary winding up
dot icon16/05/2023
Liquidators' statement of receipts and payments to 2023-02-14
dot icon28/02/2022
Registered office address changed from Arthur Drive Hoo Farm Industrial Estate Kidderminster Worcestershire DY11 7RA to 79 Caroline Street Birmingham B3 1UP on 2022-02-28
dot icon25/02/2022
Statement of affairs
dot icon25/02/2022
Appointment of a voluntary liquidator
dot icon25/02/2022
Resolutions
dot icon14/08/2021
Total exemption full accounts made up to 2020-10-31
dot icon15/02/2021
Confirmation statement made on 2021-02-15 with no updates
dot icon19/07/2020
Total exemption full accounts made up to 2019-10-31
dot icon26/02/2020
Confirmation statement made on 2020-02-15 with no updates
dot icon28/10/2019
Withdrawal of a person with significant control statement on 2019-10-28
dot icon28/10/2019
Notification of Steven Peter Heynes as a person with significant control on 2019-10-28
dot icon28/10/2019
Notification of Robert William Goodman as a person with significant control on 2019-10-28
dot icon02/03/2019
Total exemption full accounts made up to 2018-10-31
dot icon27/02/2019
Confirmation statement made on 2019-02-15 with no updates
dot icon30/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon22/03/2018
Notification of Gail Anne Goodman as a person with significant control on 2018-03-21
dot icon08/03/2018
Satisfaction of charge 019342270005 in full
dot icon23/02/2018
Confirmation statement made on 2018-02-15 with no updates
dot icon23/02/2018
Appointment of Mr Matthew Robert Goodman as a secretary on 2018-02-23
dot icon15/09/2017
Particulars of variation of rights attached to shares
dot icon15/09/2017
Change of share class name or designation
dot icon24/04/2017
Total exemption small company accounts made up to 2016-10-31
dot icon28/02/2017
Confirmation statement made on 2017-02-15 with updates
dot icon26/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon07/03/2016
Annual return made up to 2016-02-15 with full list of shareholders
dot icon17/11/2015
Registration of charge 019342270005, created on 2015-11-13
dot icon23/06/2015
Total exemption small company accounts made up to 2014-10-31
dot icon19/02/2015
Annual return made up to 2015-02-15 with full list of shareholders
dot icon30/06/2014
Total exemption small company accounts made up to 2013-10-31
dot icon21/02/2014
Annual return made up to 2014-02-15 with full list of shareholders
dot icon29/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon26/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon21/02/2013
Annual return made up to 2013-02-15 with full list of shareholders
dot icon30/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon01/03/2012
Annual return made up to 2012-02-15 with full list of shareholders
dot icon19/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon12/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon11/03/2011
Particulars of a mortgage or charge / charge no: 4
dot icon21/02/2011
Annual return made up to 2011-02-15 with full list of shareholders
dot icon20/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon24/02/2010
Annual return made up to 2010-02-15 with full list of shareholders
dot icon08/12/2009
Director's details changed for Mr Steven Peter Heynes on 2009-12-08
dot icon08/12/2009
Director's details changed for Mr Robert William Goodman on 2009-12-08
dot icon08/12/2009
Director's details changed for Gail Anne Goodman on 2009-12-08
dot icon08/12/2009
Secretary's details changed for Gail Anne Goodman on 2009-12-08
dot icon27/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon18/02/2009
Return made up to 15/02/09; full list of members
dot icon23/07/2008
Total exemption small company accounts made up to 2007-10-31
dot icon18/06/2008
Director's change of particulars / steven heynes / 12/06/2008
dot icon05/03/2008
Return made up to 15/02/08; full list of members
dot icon31/07/2007
Total exemption small company accounts made up to 2006-10-31
dot icon20/02/2007
Return made up to 15/02/07; full list of members
dot icon03/08/2006
Director's particulars changed
dot icon03/08/2006
Secretary's particulars changed;director's particulars changed
dot icon03/08/2006
Secretary's particulars changed;director's particulars changed
dot icon03/08/2006
Director's particulars changed
dot icon03/08/2006
Total exemption small company accounts made up to 2005-10-31
dot icon07/03/2006
Return made up to 15/02/06; full list of members
dot icon01/08/2005
Total exemption small company accounts made up to 2004-10-31
dot icon02/03/2005
Return made up to 15/02/05; full list of members
dot icon16/08/2004
Accounts for a small company made up to 2003-10-31
dot icon20/02/2004
Return made up to 15/02/04; full list of members
dot icon26/02/2003
Return made up to 15/02/03; full list of members
dot icon12/12/2002
Accounts for a small company made up to 2002-10-31
dot icon09/08/2002
Accounts for a small company made up to 2001-10-31
dot icon07/03/2002
Particulars of mortgage/charge
dot icon05/03/2002
Return made up to 15/02/02; full list of members
dot icon03/08/2001
Total exemption small company accounts made up to 2000-10-31
dot icon02/07/2001
Director's particulars changed
dot icon02/07/2001
Director resigned
dot icon06/03/2001
Return made up to 15/02/01; full list of members
dot icon07/08/2000
New director appointed
dot icon02/08/2000
Accounts for a small company made up to 1999-10-31
dot icon01/03/2000
Return made up to 15/02/00; full list of members
dot icon04/07/1999
Accounts for a small company made up to 1998-10-31
dot icon01/03/1999
Return made up to 15/02/99; no change of members
dot icon07/05/1998
Accounts for a small company made up to 1997-07-31
dot icon30/03/1998
Accounting reference date extended from 31/07/98 to 31/10/98
dot icon18/02/1998
Return made up to 15/02/98; no change of members
dot icon25/09/1997
Auditor's resignation
dot icon03/04/1997
Registered office changed on 03/04/97 from: 187 wolverhampton street dudley west midlands DY1 3AD
dot icon06/03/1997
Return made up to 15/02/97; full list of members
dot icon28/02/1997
Accounts for a small company made up to 1996-07-31
dot icon29/01/1997
Declaration of satisfaction of mortgage/charge
dot icon03/12/1996
Memorandum and Articles of Association
dot icon03/12/1996
Ad 01/11/96--------- £ si 24849@1=24849 £ ic 99/24948
dot icon03/12/1996
Resolutions
dot icon03/12/1996
Resolutions
dot icon03/12/1996
Resolutions
dot icon03/12/1996
£ nc 100/100000 01/11/96
dot icon04/10/1996
Particulars of mortgage/charge
dot icon10/07/1996
Certificate of change of name
dot icon10/07/1996
Memorandum and Articles of Association
dot icon27/06/1996
Director resigned
dot icon20/03/1996
Return made up to 15/02/96; full list of members
dot icon20/02/1996
Accounts for a small company made up to 1995-07-31
dot icon21/12/1995
New director appointed
dot icon03/03/1995
Accounts for a small company made up to 1994-07-31
dot icon22/02/1995
Return made up to 15/02/95; no change of members
dot icon16/02/1995
Director resigned
dot icon21/04/1994
Accounts for a small company made up to 1993-07-31
dot icon09/03/1994
Return made up to 15/02/94; no change of members
dot icon23/08/1993
Particulars of mortgage/charge
dot icon02/06/1993
Accounts for a small company made up to 1992-07-31
dot icon04/03/1993
Return made up to 15/02/93; full list of members
dot icon26/02/1992
Return made up to 15/02/92; change of members
dot icon05/02/1992
Accounts for a small company made up to 1991-07-31
dot icon30/06/1991
New director appointed
dot icon20/06/1991
New director appointed
dot icon04/03/1991
Accounts for a small company made up to 1990-07-31
dot icon04/03/1991
Return made up to 15/02/91; no change of members
dot icon04/04/1990
Accounts for a small company made up to 1989-07-31
dot icon04/04/1990
Return made up to 14/03/90; full list of members
dot icon23/11/1989
Accounts for a small company made up to 1988-07-31
dot icon23/11/1989
Return made up to 14/04/89; full list of members
dot icon11/08/1989
Return made up to 31/12/88; full list of members
dot icon14/06/1989
Registered office changed on 14/06/89 from: trustee bank chambers 63 high street dudley west midlands DY1 1PY
dot icon24/02/1988
Return made up to 14/01/88; full list of members
dot icon24/02/1988
Accounts for a small company made up to 1987-07-31
dot icon30/01/1987
Accounting reference date extended from 31/03 to 31/07
dot icon28/01/1987
Accounts for a small company made up to 1986-07-31
dot icon28/01/1987
Return made up to 31/12/86; full list of members
dot icon07/05/1986
Director resigned;new director appointed
dot icon07/05/1986
Secretary resigned;new secretary appointed;director resigned

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2020
dot iconLast change occurred
31/10/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2020
dot iconNext account date
31/10/2021
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

4
psc login icon

Persons with Significant Control

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

Similar companies

1,529
BARDSLEY FRUIT FARMING LIMITED4 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Dissolved

Category:

Growing of pome fruits and stone fruits

Comp. code:

11423956

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

35
SPRINGFIELD POULTRY LIMITEDPkf Blb Advisory Limited, Rural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford HR2 6FE
Dissolved

Category:

Raising of poultry

Comp. code:

12190236

Reg. date:

05/09/2019

Turnover:

-

No. of employees:

30
TAYLORS SERVICES LIMITEDLockington House Millhouse Bus Cent, Station Road, Castle Donnington DE74 2NJ
Dissolved

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

04461878

Reg. date:

14/06/2002

Turnover:

-

No. of employees:

36
MUDWALLS FARM (DUNNINGTON) LIMITEDSuite G2 Montpellier House, Montpellier Drive, Cheltenham GL50 1TY
Dissolved

Category:

Growing of pome fruits and stone fruits

Comp. code:

07285271

Reg. date:

15/06/2010

Turnover:

-

No. of employees:

35
SIRBU FARMING LIMITED4385, 10671217: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH
Dissolved

Category:

Mixed farming

Comp. code:

10671217

Reg. date:

15/03/2017

Turnover:

-

No. of employees:

35

Description

copy info iconCopy

About CHARTER COMMERCIAL WINDOWS & DOORS LIMITED

CHARTER COMMERCIAL WINDOWS & DOORS LIMITED is an(a) Dissolved company incorporated on 29/07/1985 with the registered office located at 79 Caroline Street, Birmingham B3 1UP. 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 CHARTER COMMERCIAL WINDOWS & DOORS LIMITED?

toggle

CHARTER COMMERCIAL WINDOWS & DOORS LIMITED is currently Dissolved. It was registered on 29/07/1985 and dissolved on 15/06/2024.

Where is CHARTER COMMERCIAL WINDOWS & DOORS LIMITED located?

toggle

CHARTER COMMERCIAL WINDOWS & DOORS LIMITED is registered at 79 Caroline Street, Birmingham B3 1UP.

What does CHARTER COMMERCIAL WINDOWS & DOORS LIMITED do?

toggle

CHARTER COMMERCIAL WINDOWS & DOORS LIMITED operates in the Manufacture of doors and windows of metal (25.12 - SIC 2007) sector.

What is the latest filing for CHARTER COMMERCIAL WINDOWS & DOORS LIMITED?

toggle

The latest filing was on 15/06/2024: Final Gazette dissolved following liquidation.