Advanced company searchLink opens in new window

CHURCHGATES LIMITED

Company number 04933596

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)
24 Aug 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 May 2010 GAZ1(A) First Gazette notice for voluntary strike-off
29 Apr 2010 DS01 Application to strike the company off the register
26 Jan 2010 AR01 Annual return made up to 15 October 2009 with full list of shareholders
Statement of capital on 2010-01-26
  • GBP 2
26 Jan 2010 CH01 Director's details changed for Gillian Switalski on 26 January 2010
26 Jan 2010 CH01 Director's details changed for Andrew William Wright on 26 January 2010
02 Sep 2009 AA Total exemption small company accounts made up to 31 October 2008
26 Nov 2008 363a Return made up to 15/10/08; full list of members
01 Sep 2008 AA Total exemption full accounts made up to 31 October 2007
25 Apr 2008 363a Return made up to 15/10/07; full list of members
31 Mar 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
28 Nov 2007 AA Total exemption full accounts made up to 31 October 2006
10 Sep 2007 363s Return made up to 15/10/06; no change of members
10 Sep 2007 363(288) Secretary's particulars changed;director's particulars changed
10 Sep 2007 287 Registered office changed on 10/09/07 from: kings copse, waverley drive virginia water surrey GU25 4PZ
30 Jul 2007 395 Particulars of mortgage/charge
14 Jul 2007 395 Particulars of mortgage/charge
07 Sep 2006 AA Total exemption full accounts made up to 31 October 2005
11 Apr 2006 363s Return made up to 15/10/05; no change of members
17 Aug 2005 AA Total exemption small company accounts made up to 31 October 2004
23 Nov 2004 363s Return made up to 15/10/04; full list of members
03 Apr 2004 395 Particulars of mortgage/charge
03 Apr 2004 395 Particulars of mortgage/charge
03 Apr 2004 395 Particulars of mortgage/charge
17 Nov 2003 288b Secretary resigned