- Company Overview for J. W. CHURNSIDE & SON LIMITED (04848890)
- Filing history for J. W. CHURNSIDE & SON LIMITED (04848890)
- People for J. W. CHURNSIDE & SON LIMITED (04848890)
- Insolvency for J. W. CHURNSIDE & SON LIMITED (04848890)
- More for J. W. CHURNSIDE & SON LIMITED (04848890)
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) |
---|---|---|---|
21 May 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Feb 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
17 Nov 2023 | LIQ03 | Liquidators' statement of receipts and payments to 26 October 2023 | |
10 Nov 2022 | LIQ03 | Liquidators' statement of receipts and payments to 26 October 2022 | |
13 Dec 2021 | LIQ03 | Liquidators' statement of receipts and payments to 26 October 2021 | |
05 Dec 2020 | AD01 | Registered office address changed from The Old Tannery Eastgate Accrington BB5 6PW England to Suite 101 & 102 Empire Way Business Park Burnley BB12 6HH on 5 December 2020 | |
19 Nov 2020 | 600 | Appointment of a voluntary liquidator | |
19 Nov 2020 | LIQ02 | Statement of affairs | |
06 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
03 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Aug 2019 | CS01 | Confirmation statement made on 29 July 2019 with no updates | |
06 Aug 2019 | AD01 | Registered office address changed from The Chapel of Rest Burnley Road East Rossendale BB4 9DF England to The Old Tannery Eastgate Accrington BB5 6PW on 6 August 2019 | |
06 Aug 2019 | CH01 | Director's details changed for Mr Michael Peter Churnside on 6 August 2019 | |
06 Aug 2019 | PSC04 | Change of details for Mr Michael Peter Churnside as a person with significant control on 6 August 2019 | |
28 Jun 2019 | AA | Micro company accounts made up to 30 June 2018 | |
29 Mar 2019 | AA01 | Previous accounting period shortened from 29 June 2018 to 28 June 2018 | |
17 Dec 2018 | AA01 | Previous accounting period extended from 30 December 2017 to 29 June 2018 | |
20 Sep 2018 | AA01 | Previous accounting period shortened from 31 December 2017 to 30 December 2017 | |
13 Aug 2018 | AD01 | Registered office address changed from 8-10 Bolton Street Bolton Street Ramsbottom Bury Lancashire BL0 9HX to The Chapel of Rest Burnley Road East Rossendale BB4 9DF on 13 August 2018 | |
13 Aug 2018 | CS01 | Confirmation statement made on 29 July 2018 with no updates | |
29 Dec 2017 | AA | Micro company accounts made up to 31 December 2016 | |
06 Dec 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Dec 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Oct 2017 | CS01 | Confirmation statement made on 29 July 2017 with no updates | |
28 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 |