About

Registered Number: 05191937
Date of Incorporation: 28/07/2004 (19 years and 8 months ago)
Company Status: Liquidation
Registered Address: Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR

 

Charlon Clothing Ltd was registered on 28 July 2004 and are based in Bolton, it has a status of "Liquidation". We don't know the number of employees at this business. Gowans, David John is listed as the only a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOWANS, David John 23 February 2009 - 1

Filing History

Document Type Date
LIQ06 - N/A 16 December 2019
RESOLUTIONS - N/A 01 November 2019
LIQ02 - N/A 01 November 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 01 November 2019
AD01 - Change of registered office address 05 October 2019
TM01 - Termination of appointment of director 09 September 2019
CS01 - N/A 01 August 2019
AA - Annual Accounts 03 June 2019
CS01 - N/A 08 August 2018
AA - Annual Accounts 20 February 2018
CS01 - N/A 02 October 2017
AA - Annual Accounts 02 March 2017
CS01 - N/A 04 August 2016
AA - Annual Accounts 26 July 2016
AA - Annual Accounts 06 August 2015
AR01 - Annual Return 04 August 2015
AA - Annual Accounts 03 October 2014
AR01 - Annual Return 07 August 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 27 August 2013
AR01 - Annual Return 17 September 2012
AA - Annual Accounts 13 June 2012
AA - Annual Accounts 10 August 2011
AR01 - Annual Return 01 August 2011
AR01 - Annual Return 28 July 2010
AA - Annual Accounts 14 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 December 2009
AA - Annual Accounts 01 October 2009
363a - Annual Return 28 July 2009
288a - Notice of appointment of directors or secretaries 27 February 2009
363a - Annual Return 19 August 2008
AA - Annual Accounts 25 April 2008
363s - Annual Return 15 August 2007
AA - Annual Accounts 20 June 2007
225 - Change of Accounting Reference Date 30 August 2006
363s - Annual Return 16 August 2006
AA - Annual Accounts 08 February 2006
363s - Annual Return 08 August 2005
395 - Particulars of a mortgage or charge 13 August 2004
288b - Notice of resignation of directors or secretaries 12 August 2004
288b - Notice of resignation of directors or secretaries 12 August 2004
288a - Notice of appointment of directors or secretaries 12 August 2004
288a - Notice of appointment of directors or secretaries 12 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 August 2004
NEWINC - New incorporation documents 28 July 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 12 August 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.