Advanced company searchLink opens in new window

VL CHURCHILL LIMITED

Company number 01952959

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Jan 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Sep 2014 GAZ1(A) First Gazette notice for voluntary strike-off
15 Sep 2014 DS01 Application to strike the company off the register
28 Aug 2014 AR01 Annual return made up to 16 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 10,002
21 Jul 2014 SH19 Statement of capital on 21 July 2014
  • GBP 1
21 Jul 2014 SH20 Statement by directors
21 Jul 2014 CAP-SS Solvency statement dated 01/07/14
21 Jul 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled and credited to a reserve. 01/07/2014
10 Oct 2013 AA Total exemption full accounts made up to 31 December 2012
09 Sep 2013 AR01 Annual return made up to 16 August 2013 with full list of shareholders
26 Feb 2013 AD01 Registered office address changed from Ironstone Way Brixworth Industrial Estate Brixworth Northampton Northamptonshire NN6 9UD England on 26 February 2013
26 Feb 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Appointment of auditors/section 485(2) 18/02/2013
17 Jan 2013 CH01 Director's details changed for Jeremy Wade Smeltser on 6 August 2012
18 Dec 2012 AP01 Appointment of Mr Christopher Bohrson as a director on 30 November 2012
13 Dec 2012 AP01 Appointment of Mr Andrew Ralph Castle as a director on 30 November 2012
13 Dec 2012 AP01 Appointment of Dr Klauspeter Fouquet as a director on 30 November 2012
13 Dec 2012 AP03 Appointment of Mr Jonathan David Burton as a secretary on 30 November 2012
13 Dec 2012 TM01 Termination of appointment of Jeremy Wade Smeltser as a director on 30 November 2012
13 Dec 2012 TM01 Termination of appointment of Michael Andrew Reilly as a director on 30 November 2012
13 Dec 2012 TM01 Termination of appointment of Klaus Ingo Radisch as a director on 30 November 2012
13 Dec 2012 TM01 Termination of appointment of Kevin Lucius Lilly as a director on 30 November 2012
24 Sep 2012 AA Total exemption full accounts made up to 31 December 2011
23 Aug 2012 AR01 Annual return made up to 16 August 2012 with full list of shareholders
07 Jun 2012 AP01 Appointment of Jeremy Wade Smeltser as a director on 31 May 2012
07 Jun 2012 TM01 Termination of appointment of Patrick Joseph O'leary as a director on 31 May 2012