Based in West Yorkshire, Charlies Corner Ltd was established in 2003, it's status is listed as "Dissolved". We don't know the number of employees at this organisation. The organisation has no directors listed.
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 07 April 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 23 December 2014 | |
AA - Annual Accounts | 21 August 2014 | |
AA - Annual Accounts | 04 December 2013 | |
AR01 - Annual Return | 27 September 2013 | |
AA - Annual Accounts | 19 October 2012 | |
AR01 - Annual Return | 19 October 2012 | |
AA - Annual Accounts | 07 October 2011 | |
AR01 - Annual Return | 09 September 2011 | |
AR01 - Annual Return | 01 September 2010 | |
CH01 - Change of particulars for director | 01 September 2010 | |
AA - Annual Accounts | 30 April 2010 | |
AA - Annual Accounts | 26 October 2009 | |
363a - Annual Return | 31 August 2009 | |
363a - Annual Return | 12 November 2008 | |
288a - Notice of appointment of directors or secretaries | 12 November 2008 | |
288b - Notice of resignation of directors or secretaries | 12 November 2008 | |
AA - Annual Accounts | 01 July 2008 | |
363a - Annual Return | 28 January 2008 | |
AA - Annual Accounts | 10 December 2007 | |
AA - Annual Accounts | 01 February 2007 | |
363a - Annual Return | 26 October 2006 | |
353 - Register of members | 26 October 2006 | |
288a - Notice of appointment of directors or secretaries | 15 May 2006 | |
288a - Notice of appointment of directors or secretaries | 15 May 2006 | |
287 - Change in situation or address of Registered Office | 15 May 2006 | |
288b - Notice of resignation of directors or secretaries | 12 April 2006 | |
288b - Notice of resignation of directors or secretaries | 12 April 2006 | |
CERTNM - Change of name certificate | 04 April 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 March 2006 | |
AA - Annual Accounts | 06 February 2006 | |
363a - Annual Return | 24 October 2005 | |
AA - Annual Accounts | 26 January 2005 | |
225 - Change of Accounting Reference Date | 18 January 2005 | |
363s - Annual Return | 08 November 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 December 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 December 2003 | |
395 - Particulars of a mortgage or charge | 22 November 2003 | |
288a - Notice of appointment of directors or secretaries | 24 September 2003 | |
288a - Notice of appointment of directors or secretaries | 24 September 2003 | |
288a - Notice of appointment of directors or secretaries | 24 September 2003 | |
288b - Notice of resignation of directors or secretaries | 07 September 2003 | |
288b - Notice of resignation of directors or secretaries | 07 September 2003 | |
NEWINC - New incorporation documents | 26 August 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture deed | 20 November 2003 | Fully Satisfied |
N/A |