Advanced company searchLink opens in new window

THE OLD VICARAGE (CHURCHILL) LIMITED

Company number 04146979

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)
26 Apr 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Feb 2022 GAZ1(A) First Gazette notice for voluntary strike-off
31 Jan 2022 DS01 Application to strike the company off the register
04 Feb 2021 CS01 Confirmation statement made on 24 January 2021 with no updates
22 Dec 2020 AA Total exemption full accounts made up to 30 June 2020
19 Feb 2020 AA Total exemption full accounts made up to 30 June 2019
06 Feb 2020 CS01 Confirmation statement made on 24 January 2020 with no updates
08 Jan 2020 PSC07 Cessation of Louise Catherine Dunnett Fletcher as a person with significant control on 8 January 2020
08 Jan 2020 PSC02 Notification of Western Super-Care Group Limited as a person with significant control on 6 April 2016
08 Jan 2020 AD01 Registered office address changed from 3 - 5 College Street Burnham-on-Sea Somerset TA8 1AR England to 3 Filers Way Weston Gateway Business Park Weston-Super-Mare BS24 7JP on 8 January 2020
19 Dec 2019 AA01 Previous accounting period extended from 31 March 2019 to 30 June 2019
04 Jun 2019 MR04 Satisfaction of charge 1 in full
30 Jan 2019 CS01 Confirmation statement made on 24 January 2019 with updates
24 Jan 2019 CH01 Director's details changed for Mr William Dunnett Jackson on 24 January 2019
24 Jan 2019 CH01 Director's details changed for Mrs Nancy Elizabeth Jackson on 24 January 2019
24 Jan 2019 CH01 Director's details changed for Mr William Dunnett Jackson on 24 January 2019
24 Jan 2019 CH01 Director's details changed for Mrs Nancy Elizabeth Jackson on 24 January 2019
21 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
14 Feb 2018 CS01 Confirmation statement made on 24 January 2018 with no updates
19 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
31 Jul 2017 AD01 Registered office address changed from Badger House Suites 2 & 3, First Floor, Main Wing Oldmixon Crescent Weston-Super-Mare North Somerset BS24 9AY England to 3 - 5 College Street Burnham-on-Sea Somerset TA8 1AR on 31 July 2017
07 Feb 2017 CS01 Confirmation statement made on 24 January 2017 with updates
16 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
18 Feb 2016 AR01 Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 500
04 Jan 2016 AD01 Registered office address changed from The Coach House Little Manor Barns West Hewish Weston-Super-Mare North Somerset BS24 6RR to Badger House Suites 2 & 3, First Floor, Main Wing Oldmixon Crescent Weston-Super-Mare North Somerset BS24 9AY on 4 January 2016