Liquidation
Company Information for CHARDS INTERIORS LIMITED
20 Roundhouse Court South Rings Business Park, Bamber Bridge, Preston, PR5 6DA,
|
Company Registration Number
05904717
Private Limited Company
Liquidation |
Company Name | |
---|---|
CHARDS INTERIORS LIMITED | |
Legal Registered Office | |
20 Roundhouse Court South Rings Business Park Bamber Bridge Preston PR5 6DA Other companies in PR1 | |
Company Number | 05904717 | |
---|---|---|
Company ID Number | 05904717 | |
Date formed | 2006-08-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2018-06-30 | |
Account next due | 27/03/2020 | |
Latest return | 14/08/2015 | |
Return next due | 11/09/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2022-08-19 13:34:03 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
STEWART HENRY EDGE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SUSAN JEAN EDGE |
Company Secretary | ||
SUSAN JEAN EDGE |
Director | ||
IAN TYTHE MCCALLUM |
Director | ||
CHRISTOPHER RALPH ALLEN |
Director | ||
KEVIN BRADSHAW |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
Voluntary liquidation Statement of receipts and payments to 2021-11-24 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-11-24 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-11-24 | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
AD01 | REGISTERED OFFICE CHANGED ON 04/12/19 FROM Richard House, Winckley Square Preston Lancashire PR1 3HP | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
CH01 | Director's details changed for Stewart Henry Edge on 2019-08-28 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/08/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/18 | |
AA01 | Previous accounting period shortened from 28/06/18 TO 27/06/18 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/08/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/17 | |
TM02 | Termination of appointment of Susan Jean Edge on 2018-05-22 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUSAN JEAN EDGE | |
AA01 | Previous accounting period shortened from 29/06/17 TO 28/06/17 | |
LATEST SOC | 31/08/17 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/08/17, WITH UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/09/16 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES | |
CH01 | Director's details changed for Stewart Henry Edge on 2016-04-06 | |
AD02 | Register inspection address changed to C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP | |
AD03 | Registers moved to registered inspection location of C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 30/06/15 TO 29/06/15 | |
LATEST SOC | 21/08/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 14/08/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/08/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 14/08/14 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JEAN EDGE / 27/08/2014 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR SUSAN JEAN EDGE on 2014-08-27 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEWART HENRY EDGE / 27/08/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEWART HENRY EDGE / 27/08/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JEAN EDGE / 27/08/2014 | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/08/13 FULL LIST | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AR01 | 14/08/12 FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 14/08/11 FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 25/11/2010 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 14/08/10 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS; AMEND | |
288b | APPOINTMENT TERMINATED DIRECTOR IAN TYTHE MCCALLUM | |
363a | RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SUSAN EDGE / 14/08/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / STEWART EDGE / 14/08/2008 | |
288b | APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER ALLEN | |
AA | 30/06/07 TOTAL EXEMPTION FULL | |
225 | PREVSHO FROM 31/08/2007 TO 30/06/2007 | |
363a | RETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolution | 2019-12-03 |
Appointmen | 2019-12-03 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHARDS INTERIORS LIMITED
The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as CHARDS INTERIORS LIMITED are:
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | CHARDS INTERIORS LIMITED | Event Date | 2019-12-03 |
Initiating party | Event Type | Appointmen | |
Defending party | CHARDS INTERIORS LIMITED | Event Date | 2019-12-03 |
Name of Company: CHARDS INTERIORS LIMITED Company Number: 05904717 Nature of Business: Construction of commercial buildings Registered office: Richard House, Winckley Square, Preston, PR1 3HP Type of… | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |