About

Registered Number: 04877466
Date of Incorporation: 26/08/2003 (20 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 07/04/2015 (9 years ago)
Registered Address: 29-31 Clare Road, Halifax, West Yorkshire, HX1 2JP

 

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.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture deed 20 November 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.