Advanced company searchLink opens in new window

CHURCHILL REFURBISHMENT LIMITED

Company number 05258642

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)
18 Sep 2013 GAZ2 Final Gazette dissolved following liquidation
18 Jun 2013 4.72 Return of final meeting in a creditors' voluntary winding up
01 Feb 2013 LIQ MISC OC Court order insolvency:re court order replacement of liq
01 Feb 2013 4.40 Notice of ceasing to act as a voluntary liquidator
20 Sep 2012 4.68 Liquidators' statement of receipts and payments to 14 June 2012
01 Jul 2011 AD01 Registered office address changed from 24 Rectory Road West Bridgford Nottingham NG2 6BG on 1 July 2011
27 Jun 2011 4.20 Statement of affairs with form 4.19
27 Jun 2011 600 Appointment of a voluntary liquidator
27 Jun 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-06-15
22 Mar 2011 AA Total exemption small company accounts made up to 31 March 2010
22 Dec 2010 AR01 Annual return made up to 13 October 2010 with full list of shareholders
Statement of capital on 2010-12-22
  • GBP 104
09 Dec 2009 AR01 Annual return made up to 13 October 2009 with full list of shareholders
09 Dec 2009 CH01 Director's details changed for Stuart John Murry on 1 November 2009
09 Dec 2009 CH01 Director's details changed for Paul Rowe on 1 November 2009
28 Oct 2009 MG01 Particulars of a mortgage or charge / charge no: 2
08 Jul 2009 AA Total exemption small company accounts made up to 31 March 2009
15 Jun 2009 363a Return made up to 13/10/08; full list of members
26 Feb 2009 88(2) Ad 01/11/07 gbp si 4@1=4 gbp ic 100/104
26 Feb 2009 123 Nc inc already adjusted 01/11/07
26 Feb 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
27 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
30 Dec 2008 123 Nc inc already adjusted 01/11/07
30 Dec 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
18 Dec 2008 287 Registered office changed on 18/12/2008 from 21 musters road west bridgford nottingham nottinghamshire NG2 7PP
15 Apr 2008 288b Appointment Terminated Director dawn murry