- Company Overview for CHURCH LANE ENTERPRISES LIMITED (03286811)
- Filing history for CHURCH LANE ENTERPRISES LIMITED (03286811)
- People for CHURCH LANE ENTERPRISES LIMITED (03286811)
- More for CHURCH LANE ENTERPRISES LIMITED (03286811)
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) |
---|---|---|---|
13 Dec 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Aug 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Aug 2011 | DS01 | Application to strike the company off the register | |
18 Aug 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
13 Jan 2011 | CH01 | Director's details changed for Mr Antony William Street on 13 January 2011 | |
12 Nov 2010 | AR01 |
Annual return made up to 12 November 2010 with full list of shareholders
Statement of capital on 2010-11-12
|
|
30 Aug 2010 | AD01 | Registered office address changed from 50 Place Farm Way Monks Risborough Princes Risborough Buckinghamshire HP27 9JH on 30 August 2010 | |
30 Aug 2010 | AP01 | Appointment of Mr Antony William Street as a director | |
30 Aug 2010 | TM01 | Termination of appointment of Shirley Priest as a director | |
30 Aug 2010 | TM02 | Termination of appointment of Alfred Baxendale as a secretary | |
30 Aug 2010 | TM01 | Termination of appointment of Alfred Baxendale as a director | |
29 Jul 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
07 Jul 2010 | TM02 | Termination of appointment of Shirley Priest as a secretary | |
07 Jul 2010 | AP03 | Appointment of Mr Alfred Baxendale as a secretary | |
19 May 2010 | CERTNM |
Company name changed construction guarantee services LIMITED\certificate issued on 19/05/10
|
|
19 May 2010 | CONNOT | Change of name notice | |
26 Apr 2010 | RESOLUTIONS |
Resolutions
|
|
11 Apr 2010 | RESOLUTIONS |
Resolutions
|
|
23 Mar 2010 | AA01 | Current accounting period shortened from 30 April 2010 to 31 March 2010 | |
06 Jan 2010 | SH19 |
Statement of capital on 6 January 2010
|
|
18 Dec 2009 | SH20 | Statement by Directors | |
18 Dec 2009 | CAP-SS | Solvency Statement dated 18/11/09 | |
18 Dec 2009 | RESOLUTIONS |
Resolutions
|
|
16 Nov 2009 | AR01 | Annual return made up to 12 November 2009 with full list of shareholders | |
09 Nov 2009 | CH01 | Director's details changed for Ms Shirley Faith Priest on 1 October 2009 |