- Company Overview for CHURCHILL FINANCIAL PLANNING LTD (04398846)
- Filing history for CHURCHILL FINANCIAL PLANNING LTD (04398846)
- People for CHURCHILL FINANCIAL PLANNING LTD (04398846)
- Charges for CHURCHILL FINANCIAL PLANNING LTD (04398846)
- More for CHURCHILL FINANCIAL PLANNING LTD (04398846)
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
|
|
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
|
|
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 |