Advanced company searchLink opens in new window

CHURCHILL FINANCIAL PLANNING LTD

Company number 04398846

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 Nov 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Aug 2013 GAZ1(A) First Gazette notice for voluntary strike-off
31 Jul 2013 DS01 Application to strike the company off the register
15 May 2013 AA Total exemption full accounts made up to 31 March 2013
03 May 2013 AA01 Previous accounting period shortened from 30 June 2013 to 31 March 2013
02 May 2013 AR01 Annual return made up to 20 March 2013 with full list of shareholders
Statement of capital on 2013-05-02
  • GBP 500
01 May 2013 AD01 Registered office address changed from 18 Miller Court Severn Drive Tewkesbury Gloucestershire GL20 8DN United Kingdom on 1 May 2013
02 Apr 2013 TM01 Termination of appointment of Ian Smallman as a director on 1 March 2013
02 Apr 2013 AP01 Appointment of Anthony Philip Walsh as a director on 1 March 2013
02 Apr 2013 TM02 Termination of appointment of Paul Mainwaring Riley as a secretary on 1 March 2013
02 Apr 2013 AP01 Appointment of Matthew James Barwick Barrett as a director on 1 March 2013
28 Sep 2012 AA Total exemption small company accounts made up to 30 June 2012
13 Apr 2012 AR01 Annual return made up to 20 March 2012 with full list of shareholders
02 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
26 Sep 2011 AA Total exemption small company accounts made up to 30 June 2011
22 Mar 2011 AR01 Annual return made up to 20 March 2011 with full list of shareholders
22 Mar 2011 AD01 Registered office address changed from 18 Miller Court Severn Drive Tewkesbury Business Park Tewkesbury Gloucestershire GL20 8DN United Kingdom on 22 March 2011
01 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
21 Apr 2010 AR01 Annual return made up to 20 March 2010 with full list of shareholders
21 Apr 2010 AD01 Registered office address changed from C/O Morgan and Co 18 Miller Court Severn Drive Tewkesbury Business Park Tewkesbury Glos GL20 8DN on 21 April 2010
21 Apr 2010 CH01 Director's details changed for Ian Smallman on 1 January 2010
23 Mar 2010 AA Total exemption full accounts made up to 30 June 2009
09 Oct 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
19 May 2009 363a Return made up to 20/03/09; full list of members; amend
31 Mar 2009 363a Return made up to 20/03/09; full list of members