• UK
  • CHARLIE & DAVE LTD - FORTIS INSOLVENCY LIMITED, 683-693 Wilmslow Road, Manchester, M20 6RE, United Kingdom

Company Information

Company registration number
09335700
Company Status
CLOSED
Country
United Kingdom
Registered Address
FORTIS INSOLVENCY LIMITED
683-693 Wilmslow Road
Manchester
M20 6RE
FORTIS INSOLVENCY LIMITED, 683-693 Wilmslow Road, Manchester, M20 6RE UK

Management

Managing Directors
HOLMES, Andrew Nigel
HOLMES, Ruth Caroline

Company Details

Type of Business
ltd
Incorporated
2014-12-01
Dissolved on
2020-04-30
SIC/NACE
43999

Ownership

Beneficial Owners
Mr Andrew Nigel Holmes
Mrs Ruth Caroline Holmes

Jurisdiction Particularities

Additional Status Details
dissolved
Filing of Accounts
Due Date: 2016-09-01
Last Date: 2016-12-31

CHARLIE & DAVE LTD Company Description

CHARLIE & DAVE LTD is a ltd registered in United Kingdom with the Company reg no 09335700. Its current trading status is "closed". It was registered 2014-12-01. It has declared SIC or NACE codes as "43999". It has 2 directors The latest accounts are filed up to 2016-12-31.It can be contacted at Fortis Insolvency Limited .
More information

Get CHARLIE & DAVE LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Charlie & Dave Ltd - FORTIS INSOLVENCY LIMITED, 683-693 Wilmslow Road, Manchester, M20 6RE, United Kingdom

Did you know? kompany provides original and official company documents for CHARLIE & DAVE LTD as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • gazette-dissolved-liquidation (2020-04-30) - GAZ2

    Add to Cart
     
  • liquidation-voluntary-creditors-return-of-final-meeting (2020-01-30) - LIQ14

    Add to Cart
     
  • liquidation-voluntary-removal-of-liquidator-by-court (2019-11-06) - LIQ10

    Add to Cart
     
  • liquidation-voluntary-appointment-of-liquidator (2019-10-23) - 600

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-02-08) - LIQ03

    Add to Cart
     
  • liquidation-voluntary-appointment-of-liquidator (2017-12-06) - 600

    Add to Cart
     
  • resolution (2017-12-06) - RESOLUTIONS

    Add to Cart
     
  • liquidation-voluntary-statement-of-affairs (2017-12-06) - LIQ02

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2017-11-27) - AD01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2017-08-04) - AA

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2017-07-21) - AD01

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2017-07-21) - TM01

    Add to Cart
     
  • confirmation-statement-with-updates (2016-12-14) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2016-08-31) - AA

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2016-06-16) - AP01

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2016-06-14) - AD01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2016-02-12) - AR01

    Add to Cart
     
  • incorporation-company (2014-12-01) - NEWINC

    Add to Cart
     

expand_less